Background WavePink WaveYellow Wave

LION LAW LIMITED (11149838)

LION LAW LIMITED (11149838) is an active UK company. incorporated on 15 January 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LION LAW LIMITED has been registered for 8 years. Current directors include GRUNHUT, Jack.

Company Number
11149838
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
118 Brent Street Brent Street, London, NW4 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
GRUNHUT, Jack
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION LAW LIMITED

LION LAW LIMITED is an active company incorporated on 15 January 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LION LAW LIMITED was registered 8 years ago.(SIC: 69109)

Status

active

Active since 8 years ago

Company No

11149838

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Dormant

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 19 January 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 2 February 2026
For period ending 19 January 2026
Contact
Address

118 Brent Street Brent Street London, NW4 2DT,

Previous Addresses

C/O Cavendish Bond, Bentinck House Bolsover Street London W1W 6AB England
From: 2 December 2021To: 19 January 2023
Flat 2 6 Golders Rise London NW4 2HR England
From: 10 May 2021To: 2 December 2021
Unit 8 165 Granville Road London NW2 2AZ England
From: 5 March 2019To: 10 May 2021
6 Golders Rise London NW4 2HR England
From: 23 July 2018To: 5 March 2019
8 Holmbush Court Brent Street London NW4 2NS
From: 24 January 2018To: 23 July 2018
8 Brent Street London NW4 2NS United Kingdom
From: 15 January 2018To: 24 January 2018
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRUNHUT, Jack

Active
6 Golders Rise, LondonNW4 2HR
Born July 1989
Director
Appointed 07 Mar 2019

GRUNHUT, Jack

Resigned
Golders Rise, LondonNW4 2HR
Born July 1989
Director
Appointed 15 Jan 2018
Resigned 04 Mar 2019

ZYSBLAT, Talya Suzanne

Resigned
Shirehall Park, LondonNW4 2QX
Born September 1975
Director
Appointed 04 Mar 2019
Resigned 07 Mar 2019

Persons with significant control

1

Mr Jack Grunhut

Active
Brent Street, LondonNW4 2DT
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
7 May 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2022
DS01DS01
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
24 December 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
22 April 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Incorporation Company
15 January 2018
NEWINCIncorporation