Background WavePink WaveYellow Wave

LION FURNITURE LIMITED (07366853)

LION FURNITURE LIMITED (07366853) is an active UK company. incorporated on 6 September 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). LION FURNITURE LIMITED has been registered for 15 years. Current directors include HOCHHAUSER, Alexander.

Company Number
07366853
Status
active
Type
ltd
Incorporated
6 September 2010
Age
15 years
Address
220 The Vale, London, NW11 8SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
HOCHHAUSER, Alexander
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION FURNITURE LIMITED

LION FURNITURE LIMITED is an active company incorporated on 6 September 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). LION FURNITURE LIMITED was registered 15 years ago.(SIC: 46470)

Status

active

Active since 15 years ago

Company No

07366853

LTD Company

Age

15 Years

Incorporated 6 September 2010

Size

N/A

Accounts

ARD: 30/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

220 The Vale London, NW11 8SR,

Previous Addresses

C/O Alexander & Co 220 the Vale London NW11 8SR
From: 6 September 2010To: 6 April 2022
Timeline

5 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Dec 12
New Owner
Oct 18
Loan Secured
Oct 18
Loan Secured
Jan 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HOCHHAUSER, Bracha

Active
The Vale, LondonNW11 8SR
Secretary
Appointed 16 May 2012

HOCHHAUSER, Alexander

Active
The Vale, LondonNW11 8SR
Born May 1954
Director
Appointed 06 Sept 2010

Persons with significant control

2

Mrs Katie Hochhauser

Active
The Vale, LondonNW11 8SR
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018

Mr Alexander Hochhauser

Active
The Vale, LondonNW11 8SR
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
9 May 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 September 2010
NEWINCIncorporation