Lionwalk Limited VIRGINIA WATER


Lionwalk started in year 1984 as Private Limited Company with registration number 01802779. The Lionwalk company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Virginia Water at 15 Station Approach. Postal code: GU25 4DW.

Currently there are 2 directors in the the firm, namely Davinder M. and Gurdip M.. In addition one secretary - Gurdip M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gian M. who worked with the the firm until 30 March 2004.

Lionwalk Limited Address / Contact

Office Address 15 Station Approach
Town Virginia Water
Post code GU25 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01802779
Date of Incorporation Fri, 23rd Mar 1984
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Gurdip M.

Position: Secretary

Appointed: 30 March 2004

Davinder M.

Position: Director

Appointed: 09 January 1999

Gurdip M.

Position: Director

Appointed: 14 April 1991

Balwant M.

Position: Director

Resigned: 16 May 2019

Gian M.

Position: Director

Appointed: 30 March 2004

Resigned: 16 May 2019

Gian M.

Position: Secretary

Appointed: 14 April 1991

Resigned: 30 March 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Davinder M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Balwant M. This PSC has significiant influence or control over the company,. Then there is Rbc Trustees (Jersey) Ltd, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Davinder M.

Notified on 29 June 2018
Nature of control: significiant influence or control

Balwant M.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Rbc Trustees (Jersey) Ltd

Gaspe House, 66-72 Esplanade, St. Helier, Jersey, JE2 3QT, Jersey

Legal authority Jersey
Legal form Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 11033
Notified on 29 June 2018
Ceased on 29 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand215 30923 549217 89455 73051 272175 937175 727
Current Assets15 453 52114 265 47014 257 25914 392 43714 605 94814 773 72114 904 808
Debtors15 238 21214 241 92114 039 36514 336 70714 554 67614 597 78414 729 081
Net Assets Liabilities13 178 13213 377 54113 441 52913 768 55013 947 25314 096 77114 183 383
Other Debtors10 815 9209 769 1259 627 1449 875 61210 091 8719 653 6999 848 267
Other
Amounts Owed By Group Undertakings2 622 9682 622 968     
Creditors2 253 984824 164601 452622 379634 942646 112657 415
Investments Fixed Assets207207207207207207207
Investments In Group Undertakings207207     
Net Current Assets Liabilities15 431 90914 201 49814 042 77414 390 72214 581 98814 742 67614 840 591
Other Creditors572 148587 514     
Other Taxation Social Security Payable10342 463     
Total Assets Less Current Liabilities15 432 11614 201 70514 042 98114 390 92914 582 19514 742 88314 840 798

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 2019/09/30 to 2020/03/31
filed on: 23rd, June 2020
Free Download (1 page)

Company search

Advertisements