Lion Haircare Limited NOTTINGHAM


Lion Haircare started in year 1998 as Private Limited Company with registration number 03496218. The Lion Haircare company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nottingham at Ntg House. Postal code: NG7 2TA.

At the moment there are 4 directors in the the company, namely William M., Mark C. and Adrian W. and others. In addition one secretary - Adrian W. - is with the firm. As of 29 May 2024, there were 6 ex directors - Caroline R., Michael S. and others listed below. There were no ex secretaries.

Lion Haircare Limited Address / Contact

Office Address Ntg House
Office Address2 Willow Road Lenton
Town Nottingham
Post code NG7 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03496218
Date of Incorporation Wed, 21st Jan 1998
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

William M.

Position: Director

Appointed: 01 December 2021

Mark C.

Position: Director

Appointed: 12 January 2007

Adrian W.

Position: Director

Appointed: 02 August 2000

Adrian W.

Position: Secretary

Appointed: 21 January 1998

John M.

Position: Director

Appointed: 21 January 1998

Caroline R.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2023

Michael S.

Position: Director

Appointed: 01 April 2003

Resigned: 03 May 2012

Thomas T.

Position: Director

Appointed: 02 August 2000

Resigned: 30 June 2006

John M.

Position: Director

Appointed: 02 August 2000

Resigned: 12 February 2019

Robert V.

Position: Director

Appointed: 02 August 2000

Resigned: 25 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 January 1998

Resigned: 21 January 1998

Thomas C.

Position: Director

Appointed: 21 January 1998

Resigned: 01 May 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1998

Resigned: 21 January 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is The Nottingham Textile Group Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

The Nottingham Textile Group Limited

Ntg House Willow Road, Lenton, Nottingham, NG7 2TA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 1572148
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 055 414681 1211 005 3131 358 9511 417 3501 713 546
Current Assets2 066 9321 783 8552 053 4012 390 1602 373 3182 528 649
Debtors581 715590 439626 140652 011458 472453 505
Net Assets Liabilities1 031 6131 100 7381 235 6581 333 0221 359 1501 306 113
Other Debtors25 75830 082 154 2323 56524 466
Property Plant Equipment99 15089 99475 39373 20192 841 
Total Inventories429 803512 295421 948379 198497 496361 598
Other
Accrued Liabilities Deferred Income64 26453 92451 30639 30418 01029 874
Accumulated Depreciation Impairment Property Plant Equipment151 920170 076184 677190 817211 9322 142
Amounts Owed To Group Undertakings870 479557 864677 640874 524945 8411 192 485
Average Number Employees During Period192021201416
Corporation Tax Payable47 00046 35032 00042 50023 000 
Creditors1 123 069762 311884 2361 115 7391 086 9091 287 291
Increase From Depreciation Charge For Year Property Plant Equipment 18 15614 60120 63521 115482
Net Current Assets Liabilities943 8631 021 5441 169 1651 274 4211 286 4091 241 358
Number Shares Issued Fully Paid 22222
Other Creditors14 40412 81414 70820 67113 81619 884
Other Taxation Social Security Payable27 061 37 535  6 770
Par Value Share 11111
Prepayments Accrued Income3 1502 8282 8283 6212 4412 461
Property Plant Equipment Gross Cost251 070260 070260 070264 018304 773314 977
Provisions For Liabilities Balance Sheet Subtotal11 40010 8008 90014 60020 10013 750
Total Additions Including From Business Combinations Property Plant Equipment 9 000 18 44340 75510 204
Total Assets Less Current Liabilities1 043 0131 111 5381 244 5581 347 6221 379 2501 319 863
Trade Creditors Trade Payables99 86191 35971 04767 08786 24238 278
Trade Debtors Trade Receivables552 807557 529623 312494 158452 466426 578
Bank Borrowings Overdrafts   71 653  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 495  
Disposals Property Plant Equipment   14 495  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements