Background WavePink WaveYellow Wave

LION HOMES (NORWICH) LIMITED (09872330)

LION HOMES (NORWICH) LIMITED (09872330) is an active UK company. incorporated on 13 November 2015. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of domestic buildings. LION HOMES (NORWICH) LIMITED has been registered for 10 years. Current directors include LAWES, Richard Alva, MAGUIRE, Kevin Joseph Patrick, Dr, NEWBOLD, Paul Laurence and 1 others.

Company Number
09872330
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
Norwich City Council City Hall, Norwich, NR2 1NH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LAWES, Richard Alva, MAGUIRE, Kevin Joseph Patrick, Dr, NEWBOLD, Paul Laurence, SIMPSON, Shirley Anna
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION HOMES (NORWICH) LIMITED

LION HOMES (NORWICH) LIMITED is an active company incorporated on 13 November 2015 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LION HOMES (NORWICH) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09872330

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

NORWICH REGENERATION LIMITED
From: 13 November 2015To: 2 March 2023
Contact
Address

Norwich City Council City Hall St Peters Street Norwich, NR2 1NH,

Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Aug 17
Director Left
Jul 18
Funding Round
Mar 19
Director Left
Jul 19
Director Left
Sept 19
Loan Secured
Oct 19
Funding Round
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Capital Update
Aug 21
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Mar 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Mar 26
4
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

NORFOLK COUNTY COUNCIL, NPLAW C/O PRACTICE DIRECTOR

Active
Martineau Lane, NorwichNR1 2DH
Corporate secretary
Appointed 23 Jan 2018

LAWES, Richard Alva

Active
St Peters Street, NorwichNR2 1NH
Born August 1956
Director
Appointed 20 Mar 2026

MAGUIRE, Kevin Joseph Patrick, Dr

Active
St Peters Street, NorwichNR2 1NH
Born December 1952
Director
Appointed 20 May 2025

NEWBOLD, Paul Laurence

Active
St Peters Street, NorwichNR2 1NH
Born September 1963
Director
Appointed 14 Sept 2020

SIMPSON, Shirley Anna

Active
St Peters Street, NorwichNR2 1NH
Born April 1967
Director
Appointed 14 Sept 2020

NORFOLK COUNTY COUNCIL NPLAW CARE OF DAVID JOHNSON SOLICITOR

Resigned
Martineau Lane, NorwichNR1 2DH
Corporate secretary
Appointed 13 Nov 2015
Resigned 15 Dec 2017

BREMNER, James Sinclair

Resigned
St Peters Street, NorwichNR2 1NH
Born November 1948
Director
Appointed 13 Nov 2015
Resigned 18 Jan 2017

BULL, Anthony Neil

Resigned
St Peters Street, NorwichNR2 1NH
Born January 1971
Director
Appointed 17 Dec 2015
Resigned 30 Sept 2020

FULLER, Terence William

Resigned
St. Peters Street, NorwichNR2 1NH
Born December 1955
Director
Appointed 29 Mar 2017
Resigned 09 Jul 2018

HARTLEY, Justine Louise

Resigned
St Peters Street, NorwichNR2 1NH
Born May 1966
Director
Appointed 13 Nov 2015
Resigned 17 Jun 2017

KENDRICK, Paul, Cllr

Resigned
St. Peters Street, NorwichNR2 1NH
Born January 1959
Director
Appointed 29 Mar 2017
Resigned 01 Jul 2021

MOORCROFT, David John

Resigned
St Peters Street, NorwichNR2 1NH
Born March 1958
Director
Appointed 13 Nov 2015
Resigned 23 Aug 2019

PRINSLEY, Peter Richard, Councillor

Resigned
St Peters Street, NorwichNR2 1NH
Born April 1958
Director
Appointed 20 Jun 2023
Resigned 12 Mar 2025

SHAW, David Robert

Resigned
St Peters Street, NorwichNR2 1NH
Born July 1975
Director
Appointed 24 Sept 2020
Resigned 18 Jul 2025

STONARD, Michael John

Resigned
St Peters Street, NorwichNR2 1NH
Born February 1959
Director
Appointed 13 Nov 2015
Resigned 12 Jul 2023

STUTELY, Ian Clifford

Resigned
St Peters Street, NorwichNR2 1NH
Born May 1972
Director
Appointed 20 Jan 2023
Resigned 30 Nov 2023

WATLING, Karen Ann

Resigned
St Peters Street, NorwichNR2 1NH
Born August 1964
Director
Appointed 27 Jun 2017
Resigned 10 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Justine Hartley

Ceased
St Peters Street, NorwichNR2 1NH
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jun 2017

Norwich City Council

Active
St. Peters Street, NorwichNR2 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Memorandum Articles
20 August 2025
MAMA
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Certificate Change Of Name Company
2 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 September 2021
CH04Change of Corporate Secretary Details
Capital Statement Capital Company With Date Currency Figure
5 August 2021
SH19Statement of Capital
Legacy
15 July 2021
SH20SH20
Legacy
15 July 2021
CAP-SSCAP-SS
Resolution
15 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
22 February 2021
RP04SH01RP04SH01
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Memorandum Articles
13 November 2020
MAMA
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Memorandum Articles
29 June 2016
MAMA
Resolution
3 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Resolution
14 January 2016
RESOLUTIONSResolutions
Change Of Name Notice
14 January 2016
CONNOTConfirmation Statement Notification
Incorporation Company
13 November 2015
NEWINCIncorporation