Background WavePink WaveYellow Wave

BLACK LION HOUSE GP LTD (10198647)

BLACK LION HOUSE GP LTD (10198647) is an active UK company. incorporated on 25 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLACK LION HOUSE GP LTD has been registered for 9 years. Current directors include KIRBY, Shaun, LAURENCE, Robert Adam, O'DONNELL, Scott Clayton.

Company Number
10198647
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
7 Heddon Street, London, W1B 4BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KIRBY, Shaun, LAURENCE, Robert Adam, O'DONNELL, Scott Clayton
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK LION HOUSE GP LTD

BLACK LION HOUSE GP LTD is an active company incorporated on 25 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLACK LION HOUSE GP LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10198647

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

7 Heddon Street London, W1B 4BD,

Previous Addresses

16 New Burlington Place New Burlington Place London W1S 2HX England
From: 4 May 2018To: 24 June 2024
31 Bruton Place London W1J 6NN United Kingdom
From: 25 May 2016To: 4 May 2018
Timeline

22 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Share Issue
Jun 16
Loan Secured
Aug 16
Director Left
Oct 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CITCO JERSEY LIMITED

Active
Grenville Street, JerseyJE2 4UF
Corporate secretary
Appointed 25 May 2016

KIRBY, Shaun

Active
Heddon Street, LondonW1B 4BD
Born June 1971
Director
Appointed 21 Aug 2018

LAURENCE, Robert Adam

Active
Heddon Street, LondonW1B 4BD
Born December 1958
Director
Appointed 25 May 2016

O'DONNELL, Scott Clayton

Active
Heddon Street, LondonW1B 4BD
Born December 1972
Director
Appointed 25 May 2016

BARD, Jeremy Laurence

Resigned
LondonW1J 6NN
Born May 1960
Director
Appointed 25 May 2016
Resigned 09 Oct 2017

FOWLER, James Alexander

Resigned
16 New Burlington Place, LondonW1S 2HX
Born March 1970
Director
Appointed 25 May 2016
Resigned 17 Nov 2020

MILLARD-BEER, Henry Charles

Resigned
Grenville Street, JerseyJE2 4UF
Born March 1967
Director
Appointed 25 May 2016
Resigned 19 Aug 2021

PERRIER-EKEDAHL, Jennifer Ann

Resigned
Second Floor, No. 4 The Forum,, St. HelierJE2 4UF
Born August 1963
Director
Appointed 17 Jan 2020
Resigned 19 Aug 2021

RENAULT, Maria

Resigned
Grenville Street, JerseyJE2 4UF
Born September 1964
Director
Appointed 25 May 2016
Resigned 19 Aug 2021

SCOTT, Shane Brendan

Resigned
16 New Burlington Place, LondonW1S 2HX
Born December 1973
Director
Appointed 25 May 2016
Resigned 16 Jul 2021

Persons with significant control

1

Mr Robert Adam Laurence

Active
Heddon Street, LondonW1B 4BD
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2016
Fundings
Financials
Latest Activities

Filing History

63

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
7 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Resolution
20 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 May 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Memorandum Articles
30 August 2016
MAMA
Resolution
30 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Incorporation Company
25 May 2016
NEWINCIncorporation