Background WavePink WaveYellow Wave

LION/HEAVEN UK LIMITED (07616749)

LION/HEAVEN UK LIMITED (07616749) is a dissolved UK company. incorporated on 27 April 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LION/HEAVEN UK LIMITED has been registered for 14 years. Current directors include DESTE, Elaine Jacqueline, LEA, Lyndon, PANESAR, Mandeep Singh and 2 others.

Company Number
07616749
Status
dissolved
Type
ltd
Incorporated
27 April 2011
Age
14 years
Address
Jack's Place C15-C17, London, E1 6NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DESTE, Elaine Jacqueline, LEA, Lyndon, PANESAR, Mandeep Singh, SCOREY, Catherine, WOOD, Peter James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION/HEAVEN UK LIMITED

LION/HEAVEN UK LIMITED is an dissolved company incorporated on 27 April 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LION/HEAVEN UK LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07616749

LTD Company

Age

14 Years

Incorporated 27 April 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 28 January 2023 (3 years ago)
Submitted on 1 November 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 June 2023 (2 years ago)
Submitted on 18 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Jack's Place C15-C17 6 Corbet Place London, E1 6NN,

Previous Addresses

21-24 Grosvenor Place London SW1X 7HF United Kingdom
From: 27 April 2011To: 24 February 2012
Timeline

43 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Funding Round
Jun 12
Share Issue
Aug 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
May 13
Funding Round
Sept 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Capital Update
Apr 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Dec 19
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Oct 21
6
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

DESTE, Elaine Jacqueline

Active
6 Corbet Place, LondonE1 6NN
Born April 1963
Director
Appointed 31 Jul 2021

LEA, Lyndon

Active
Grosvenor Place, LondonSW1X 7HF
Born January 1969
Director
Appointed 28 Oct 2019

PANESAR, Mandeep Singh

Active
6 Corbet Place, LondonE1 6NN
Born April 1978
Director
Appointed 05 Jul 2021

SCOREY, Catherine

Active
6 Corbet Place, LondonE1 6NN
Born March 1971
Director
Appointed 31 Jul 2021

WOOD, Peter James

Active
Grosvenor Place, LondonSW1X 7FH
Born August 1973
Director
Appointed 11 May 2011

BLITZER, Michael

Resigned
767 Third Avenue, New York
Born August 1949
Director
Appointed 11 May 2011
Resigned 13 Mar 2012

CHESNAIS, Fabrice Aurelien

Resigned
Grosvenor Place, LondonSW1X 7FH
Born September 1983
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2016

CHESNAIS, Fabrice Aurelien

Resigned
Grosvenor Place, LondonSW1X 7HF
Born September 1983
Director
Appointed 03 May 2011
Resigned 11 May 2011

CORA, Matteo

Resigned
6 Corbet Place, LondonE1 6NN
Born January 1979
Director
Appointed 30 Sept 2016
Resigned 31 Oct 2017

CRAIG, Stephen William

Resigned
Grosvenor Place, LondonSW1X 7FH
Born August 1968
Director
Appointed 11 May 2011
Resigned 16 Dec 2011

DARWENT, Robert

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1972
Director
Appointed 11 May 2011
Resigned 04 Jun 2014

DARWENT, Robert

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1972
Director
Appointed 27 Apr 2011
Resigned 03 May 2011

DOVERMANN, Daphne

Resigned
Grosvenor Place, LondonSW1X 7HF
Born April 1993
Director
Appointed 28 Oct 2019
Resigned 28 Feb 2020

DUNLOP, Janet Mary

Resigned
Grosvenor Place, LondonSW1X 7HF
Born July 1962
Director
Appointed 27 Apr 2011
Resigned 11 May 2011

KIM, William Pak

Resigned
6 Corbet Place, LondonE1 6NN
Born August 1972
Director
Appointed 17 Apr 2013
Resigned 17 Sept 2018

LEA, Lyndon

Resigned
Grosvenor Place, LondonSW1X 7HF
Born January 1969
Director
Appointed 11 May 2011
Resigned 01 Sept 2014

LEWIS, Richard Sean

Resigned
6 Corbet Place, LondonE1 6NN
Born February 1967
Director
Appointed 04 Jun 2014
Resigned 05 Jul 2021

O'CONNOR, Rory

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1966
Director
Appointed 21 Aug 2012
Resigned 28 Oct 2019

ODDI, David Joseph

Resigned
Third Avenue, New York
Born January 1970
Director
Appointed 11 May 2011
Resigned 13 Mar 2012

STANFORD, Kevin2 Gerald

Resigned
Bower Terrace, MaidstoneME16 8RY
Born July 1960
Director
Appointed 11 May 2011
Resigned 22 Nov 2012

WAGNER, Rachael Anne

Resigned
Grosvenor Place, LondonSW1X 7HF
Born March 1982
Director
Appointed 27 Apr 2011
Resigned 11 May 2011

WILSON, Matthew Phillip

Resigned
21 Grosvenor Place, LondonSW1X 7HF
Born January 1986
Director
Appointed 04 Apr 2018
Resigned 31 Jul 2021

Persons with significant control

2

Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Gazette Dissolved Liquidation
21 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 August 2024
LIQ13LIQ13
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Resolution
2 March 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
25 February 2024
600600
Liquidation Voluntary Declaration Of Solvency
25 February 2024
LIQ01LIQ01
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 November 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
27 April 2015
SH19Statement of Capital
Legacy
27 April 2015
SH20SH20
Legacy
27 April 2015
CAP-SSCAP-SS
Resolution
27 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Capital Name Of Class Of Shares
10 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2013
RESOLUTIONSResolutions
Resolution
24 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
7 June 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
16 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Resolution
16 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Incorporation Company
27 April 2011
NEWINCIncorporation