Background WavePink WaveYellow Wave

LIONCREST BUILDING SERVICES LTD (12914274)

LIONCREST BUILDING SERVICES LTD (12914274) is an active UK company. incorporated on 30 September 2020. with registered office in Harlow. The company operates in the Construction sector, engaged in development of building projects. LIONCREST BUILDING SERVICES LTD has been registered for 5 years. Current directors include GREGORY, Kevin Lee.

Company Number
12914274
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 years
Address
10-12 Mulberry Green, Harlow, CM17 0ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREGORY, Kevin Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONCREST BUILDING SERVICES LTD

LIONCREST BUILDING SERVICES LTD is an active company incorporated on 30 September 2020 with the registered office located in Harlow. The company operates in the Construction sector, specifically engaged in development of building projects. LIONCREST BUILDING SERVICES LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12914274

LTD Company

Age

5 Years

Incorporated 30 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

10-12 Mulberry Green Harlow, CM17 0ET,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Owner Exit
Oct 24
Director Joined
May 25
Director Left
May 25
Owner Exit
Oct 25
New Owner
Oct 25
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREGORY, Kevin Lee

Active
Old HarlowCM17 0ET
Born July 1964
Director
Appointed 10 May 2025

DYMOCK, Anthony James

Resigned
Flitch Green, DunmowCM6 3GG
Born September 1980
Director
Appointed 11 Dec 2020
Resigned 10 May 2025

GREGORY, Kevin Lee

Resigned
Mulberry Green, HarlowCM17 0ET
Born July 1964
Director
Appointed 30 Sept 2020
Resigned 11 Dec 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Kevin Lee Gregory

Active
Old HarlowCM17 0ET
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025

Mr Anthony James Dymock

Ceased
Flitch Green, DunmowCM6 3GG
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021
Ceased 03 Jun 2025

Mr Wayne Richard Grant

Ceased
RomfordRM3 8HR
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2021
Ceased 08 Jan 2024
Mulberry Green, Harlow

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2020
NEWINCIncorporation