Background WavePink WaveYellow Wave

LION MEWS MANAGEMENT COMPANY LIMITED (06391918)

LION MEWS MANAGEMENT COMPANY LIMITED (06391918) is an active UK company. incorporated on 8 October 2007. with registered office in Gateshead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LION MEWS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include JACKSON, David Albert.

Company Number
06391918
Status
active
Type
ltd
Incorporated
8 October 2007
Age
18 years
Address
35 Coatsworth Road, Gateshead, NE8 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, David Albert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION MEWS MANAGEMENT COMPANY LIMITED

LION MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 2007 with the registered office located in Gateshead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LION MEWS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06391918

LTD Company

Age

18 Years

Incorporated 8 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

35 Coatsworth Road Gateshead, NE8 1QL,

Previous Addresses

Arch 5 Brandling Street Hymers Court Gateshead Tyne and Wear NE8 2BA
From: 1 October 2015To: 17 May 2019
304 Old Durham Road Gateshead Tyne and Wear NE8 4BQ
From: 30 November 2012To: 1 October 2015
16 Bondgate without Alnwick Northumberland NE66 1PP England
From: 18 May 2011To: 30 November 2012
Lion Mews Park View Alnwick Northumberland NE66 1SA United Kingdom
From: 16 May 2011To: 18 May 2011
87 Station Road Ashington Northumberland NE63 8RS
From: 8 October 2007To: 16 May 2011
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Apr 10
Director Joined
Apr 10
Funding Round
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jun 12
Director Left
Jul 16
Director Left
Jul 17
Owner Exit
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Oct 18
New Owner
Oct 18
Owner Exit
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Oct 25
2
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

JACKSON, David Albert

Active
Coatsworth Road, GatesheadNE8 1QL
Born July 1963
Director
Appointed 12 Jun 2025

SCOTT, David George, Mr.

Resigned
Butternut, LonghoughtonNE66 3JG
Secretary
Appointed 08 Oct 2007
Resigned 18 Nov 2010

BARNETT, Dawn Frances Penelope

Resigned
Park View, AlnwickNE66 1SA
Born January 1940
Director
Appointed 10 Nov 2010
Resigned 01 Jan 2016

BELL, Kenneth

Resigned
Coatsworth Road, GatesheadNE8 1QL
Born May 1951
Director
Appointed 01 Feb 2022
Resigned 24 Mar 2025

BLACK, Audrey

Resigned
Park View, AlnwickNE66 1SA
Born June 1924
Director
Appointed 10 Nov 2010
Resigned 06 Feb 2018

HETHERINGTON, John

Resigned
Coatsworth Road, GatesheadNE8 1QL
Born September 1946
Director
Appointed 06 Feb 2018
Resigned 01 Feb 2022

LINSLEY, Ian Edward

Resigned
Aydon View, AlnwickNE66 1BF
Born September 1959
Director
Appointed 19 Apr 2010
Resigned 28 Feb 2011

MARCH, Sheila

Resigned
Coatsworth Road, GatesheadNE8 1QL
Born March 1942
Director
Appointed 06 Feb 2018
Resigned 01 Feb 2022

MARSHALL, Barry

Resigned
Parkview, AlnwickNE66 1SA
Born January 1957
Director
Appointed 10 Nov 2010
Resigned 14 Jul 2017

MCLACHLAN, Ann Douglas

Resigned
Park View, AlnwickNE66 1SA
Born July 1936
Director
Appointed 10 Nov 2010
Resigned 31 Jan 2012

PINCHEN, Brian

Resigned
Clover House, Lesbury AlnwickNE66 3BG
Born October 1943
Director
Appointed 08 Oct 2007
Resigned 18 Nov 2010

PINCHEN, Stephen Paul

Resigned
Grayling, LonghoughtonNE66 3JG
Born November 1970
Director
Appointed 08 Oct 2007
Resigned 18 Nov 2010

SCOTT, David George, Mr.

Resigned
Butternut, LonghoughtonNE66 3JG
Born October 1963
Director
Appointed 08 Oct 2007
Resigned 18 Nov 2010

STENHOUSE, Lee

Resigned
Coatsworth Road, GatesheadNE8 1QL
Born July 1971
Director
Appointed 01 Feb 2022
Resigned 30 Jun 2025

LION HOMES UK LIMITED

Resigned
5-7 Bondgate Within, AlnwickNE66 1SX
Corporate director
Appointed 08 Oct 2007
Resigned 08 Oct 2007

Persons with significant control

3

0 Active
3 Ceased

Mrs Sheila March

Ceased
Coatsworth Road, GatesheadNE8 1QL
Born March 1942

Nature of Control

Significant influence or control
Notified 06 Feb 2018
Ceased 10 Oct 2020

Mrs Audrey Black

Ceased
Brandling Street, GatesheadNE8 2BA
Born June 1924

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mr Barry Marshall

Ceased
Brandling Street, GatesheadNE8 2BA
Born January 1957

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Oct 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
28 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 June 2009
363aAnnual Return
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288cChange of Particulars
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 October 2007
NEWINCIncorporation