Background WavePink WaveYellow Wave

LION BUSINESS CONSULTING LIMITED (11701055)

LION BUSINESS CONSULTING LIMITED (11701055) is an active UK company. incorporated on 28 November 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LION BUSINESS CONSULTING LIMITED has been registered for 7 years. Current directors include COOK, Barnaby John.

Company Number
11701055
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
Unit 10 Empress Business Park, Manchester, M16 9EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Barnaby John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION BUSINESS CONSULTING LIMITED

LION BUSINESS CONSULTING LIMITED is an active company incorporated on 28 November 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LION BUSINESS CONSULTING LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11701055

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 30/11

Overdue

5 years overdue

Last Filed

Made up to N/A

Next Due

Due by 28 November 2020
Period: 28 November 2018 - 30 November 2019

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 May 2021 (4 years ago)
Submitted on 4 January 2022 (4 years ago)

Next Due

Due by 20 May 2022
For period ending 6 May 2022
Contact
Address

Unit 10 Empress Business Park Chester Road Manchester, M16 9EA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 28 November 2018To: 15 October 2019
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Feb 20
Director Joined
Feb 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COOK, Barnaby John

Active
Empress Business Park, ManchesterM16 9EA
Born July 1987
Director
Appointed 18 Feb 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 28 Nov 2018
Resigned 19 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Barnaby John Cook

Active
Empress Business Park, ManchesterM16 9EA
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 28 Nov 2018
Ceased 19 Aug 2019
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
15 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Incorporation Company
28 November 2018
NEWINCIncorporation