Background WavePink WaveYellow Wave

LIONCROSS WHITWORTH LIMITED (12872204)

LIONCROSS WHITWORTH LIMITED (12872204) is an active UK company. incorporated on 10 September 2020. with registered office in March. The company operates in the Construction sector, engaged in development of building projects. LIONCROSS WHITWORTH LIMITED has been registered for 5 years. Current directors include SAXBY, Ben John, SAXBY, Sean Michael.

Company Number
12872204
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
425 Wisbech Road, March, PE15 0BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAXBY, Ben John, SAXBY, Sean Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONCROSS WHITWORTH LIMITED

LIONCROSS WHITWORTH LIMITED is an active company incorporated on 10 September 2020 with the registered office located in March. The company operates in the Construction sector, specifically engaged in development of building projects. LIONCROSS WHITWORTH LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12872204

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

425 Wisbech Road March, PE15 0BA,

Previous Addresses

6 Ford Lane Farnham Surrey GU10 4SH England
From: 10 September 2020To: 5 September 2025
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Apr 21
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SAXBY, Ben John

Active
Wisbech Road, MarchPE15 0BA
Born May 1988
Director
Appointed 28 Aug 2025

SAXBY, Sean Michael

Active
Wisbech Road, MarchPE15 0BA
Born March 1992
Director
Appointed 28 Aug 2025

CRADDOCK, Michael John

Resigned
Wisbech Road, MarchPE15 0BA
Born September 1968
Director
Appointed 10 Sept 2020
Resigned 28 Aug 2025

LITTLE, Kurt Leo

Resigned
Longdown Road, FarnhamGU10 3JS
Born September 1958
Director
Appointed 10 Sept 2020
Resigned 28 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Wisbech Road, MarchPE15 0BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025

Michael John Craddock

Ceased
Wisbech Road, MarchPE15 0BA
Born September 1968

Nature of Control

Significant influence or control
Notified 10 Sept 2020
Ceased 28 Aug 2025

Mr Kurt Leo Little

Ceased
Longdown Road, FarnhamGU10 3JS
Born September 1958

Nature of Control

Significant influence or control
Notified 10 Sept 2020
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 December 2025
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
26 August 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 August 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
26 August 2025
AAMDAAMD
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2021
MR01Registration of a Charge
Incorporation Company
10 September 2020
NEWINCIncorporation