Background WavePink WaveYellow Wave

LION CORPORATE SERVICES LIMITED (03679677)

LION CORPORATE SERVICES LIMITED (03679677) is an active UK company. incorporated on 7 December 1998. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LION CORPORATE SERVICES LIMITED has been registered for 27 years. Current directors include ADDISON, Jonathan Charles, BRIGSTOCKE, Christopher Julian, HARKER, Andrew Paul.

Company Number
03679677
Status
active
Type
ltd
Incorporated
7 December 1998
Age
27 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADDISON, Jonathan Charles, BRIGSTOCKE, Christopher Julian, HARKER, Andrew Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION CORPORATE SERVICES LIMITED

LION CORPORATE SERVICES LIMITED is an active company incorporated on 7 December 1998 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LION CORPORATE SERVICES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03679677

LTD Company

Age

27 Years

Incorporated 7 December 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 7 December 1998To: 9 July 2014
Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 13
Director Left
Jan 13
New Owner
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ADDISON, Jonathan Charles

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born February 1972
Director
Appointed 30 Jun 2006

BRIGSTOCKE, Christopher Julian

Active
Portman Avenue, LondonSW14 8NX
Born February 1962
Director
Appointed 01 May 2000

HARKER, Andrew Paul

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born August 1975
Director
Appointed 30 Apr 2024

COLLARD, Jonathan Giles

Resigned
26 Orleans Road, TwickenhamTW1 3BL
Secretary
Appointed 07 Dec 1998
Resigned 06 Dec 2007

LOMAS, Robert Adrian Johnathon

Resigned
24 Crofton Close, ChertseyKT16 0LR
Secretary
Appointed 06 Dec 2007
Resigned 30 Apr 2024

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 07 Dec 1998
Resigned 07 Dec 1998

BENZIE, Walter Gray

Resigned
16 St Johns Street, ChichesterPO19 1UU
Born June 1944
Director
Appointed 07 Dec 1998
Resigned 01 May 2011

COLLARD, Jonathan Giles

Resigned
26 Orleans Road, TwickenhamTW1 3BL
Born June 1945
Director
Appointed 07 Dec 1998
Resigned 06 Dec 2007

EAGLES, David Alan

Resigned
Jeremiah Court, RedhillRH1 2NE
Born October 1963
Director
Appointed 22 Mar 2002
Resigned 01 May 2011

HOY, Simon Hedley

Resigned
2 Crossgates, ArundelBN18 9NS
Born November 1943
Director
Appointed 07 Dec 1998
Resigned 30 Apr 2002

LOMAS, Robert Adrian Johnathon

Resigned
Crofton Close, ChertseyKT16 0LR
Born August 1957
Director
Appointed 01 May 2000
Resigned 30 Apr 2024

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 07 Dec 1998
Resigned 07 Dec 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew Paul Harker

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2024

Mr Robert Adrian Johnathon Lomas

Ceased
Eden Street, Kingston Upon ThamesKT1 1BQ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 30 Apr 2024

Mr Christopher Julian Brigstocke

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Jonathan Charles Addison

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288cChange of Particulars
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Legacy
30 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1999
AAAnnual Accounts
Legacy
21 October 1999
225Change of Accounting Reference Date
Legacy
13 October 1999
88(2)R88(2)R
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
287Change of Registered Office
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Incorporation Company
7 December 1998
NEWINCIncorporation