Background WavePink WaveYellow Wave

LION COURT FLATS MANAGEMENT LIMITED (05300434)

LION COURT FLATS MANAGEMENT LIMITED (05300434) is an active UK company. incorporated on 30 November 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LION COURT FLATS MANAGEMENT LIMITED has been registered for 21 years. Current directors include DOUGLASS-ELLIOT, Charlotte Louise, KITCHING, Robert Leslie, ROBINSON, Marcus Benjamin.

Company Number
05300434
Status
active
Type
ltd
Incorporated
30 November 2004
Age
21 years
Address
C/O Rendall & Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOUGLASS-ELLIOT, Charlotte Louise, KITCHING, Robert Leslie, ROBINSON, Marcus Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION COURT FLATS MANAGEMENT LIMITED

LION COURT FLATS MANAGEMENT LIMITED is an active company incorporated on 30 November 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LION COURT FLATS MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05300434

LTD Company

Age

21 Years

Incorporated 30 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

C/O Rendall & Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

13B St. George Wharf London Greater London SW8 2LE England
From: 17 September 2025To: 24 September 2025
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 13 January 2011To: 17 September 2025
, Station House, 9-13 Swiss Terrace, Swiss Cottage, London, NW6 4RR, England
From: 2 September 2010To: 13 January 2011
, 692 Pavillion House Water Garden Square, Water Garden, London, SE16 6RN
From: 30 November 2004To: 2 September 2010
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Jul 17
Director Joined
Sept 18
Director Left
Sept 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Jan 26
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 24 Sept 2025

DOUGLASS-ELLIOT, Charlotte Louise

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1978
Director
Appointed 01 Jun 2025

KITCHING, Robert Leslie

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1976
Director
Appointed 07 Apr 2025

ROBINSON, Marcus Benjamin

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1976
Director
Appointed 19 Aug 2025

TAN, Hong Choon

Resigned
Water Garden Square, Water GardenSE16 6RN
Secretary
Appointed 30 Nov 2004
Resigned 01 Sept 2010

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Jan 2011
Resigned 23 Jul 2025

STONEDALE PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Sept 2010
Resigned 31 Dec 2010

ASKANIS, Michael

Resigned
Lion Court, LondonSE1 2EP
Born June 1976
Director
Appointed 27 Jul 2017
Resigned 30 Aug 2024

BAILEY, Robert Sealey

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1962
Director
Appointed 30 Nov 2004
Resigned 23 Sept 2025

COOK, James Spencer

Resigned
Flat 33 Lion Court, LondonSE1 2EP
Born August 1968
Director
Appointed 30 Nov 2004
Resigned 08 Mar 2006

DANAHER, James Donald

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1975
Director
Appointed 27 Jul 2017
Resigned 23 Sept 2025

HEWITT, Jonathan Reginald

Resigned
Lion Court, LondonSE1 2EP
Born November 1974
Director
Appointed 23 Dec 2009
Resigned 31 Dec 2010

HUGHES, Michael John

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1961
Director
Appointed 08 Jan 2015
Resigned 28 Mar 2025

LAND, Andrew Jonathan

Resigned
20 Lion Court, LondonSE1 2EN
Born October 1963
Director
Appointed 30 Nov 2004
Resigned 30 Nov 2007

MCGREGOR, Ross Ian

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1959
Director
Appointed 27 Oct 2010
Resigned 23 Sept 2025

PIERCE, Christian, Dr

Resigned
Byron Mews, LondonNW3 2NQ
Born June 1973
Director
Appointed 30 Nov 2004
Resigned 27 Oct 2010

SIMMS, Barbara Ann, Dr

Resigned
, Lion Court, LondonSE1 2EP
Born December 1946
Director
Appointed 23 Dec 2009
Resigned 31 Oct 2010

SIMMS, Barbara Ann, Dr

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1946
Director
Appointed 23 Dec 2009
Resigned 04 Sept 2014
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 September 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
28 January 2025
AD04Change of Accounting Records Location
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 September 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
3 November 2008
287Change of Registered Office
Legacy
11 August 2008
287Change of Registered Office
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
88(2)R88(2)R
Incorporation Company
30 November 2004
NEWINCIncorporation