LIONWING LIMITED
BEDFORD NATTECH SECURITY SERVICES LIMITED

Hellopages » Bedfordshire » Bedford » MK44 3LF

Company number 04349679
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 71 HIGH STREET, GT BARFORD, BEDFORD, BEDS, MK44 3LF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr Christopher James Keenan on 5 January 2017; Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LIONWING LIMITED are www.lionwing.co.uk, and www.lionwing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bedford Rail Station is 5.8 miles; to Biggleswade Rail Station is 5.9 miles; to St Neots Rail Station is 6.9 miles; to Flitwick Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lionwing Limited is a Private Limited Company. The company registration number is 04349679. Lionwing Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Lionwing Limited is 71 High Street Gt Barford Bedford Beds Mk44 3lf. . DARRINGTON, Trevor John is a Secretary of the company. KEENAN, Christopher James is a Director of the company. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary KEENAN, Christopher James has been resigned. Secretary ARTICHOKE FINANCIAL LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary PK COSEC SERVICES LIMITED has been resigned. Secretary TOP BARN COSEC SERVICES LTD has been resigned. Director ENTWISTLE, Andrew John has been resigned. Director EZEKEL, Mark Thomas has been resigned. Director KEENAN, Christopher James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEYMER, Henry has been resigned. Director GRIFFIN MASTER LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DARRINGTON, Trevor John
Appointed Date: 23 October 2009

Director
KEENAN, Christopher James
Appointed Date: 23 October 2009
54 years old

Resigned Directors

Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2005
Appointed Date: 16 December 2002

Secretary
KEENAN, Christopher James
Resigned: 16 December 2002
Appointed Date: 09 January 2002

Secretary
ARTICHOKE FINANCIAL LTD
Resigned: 23 October 2009
Appointed Date: 01 July 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Secretary
PK COSEC SERVICES LIMITED
Resigned: 17 November 2006
Appointed Date: 25 April 2005

Secretary
TOP BARN COSEC SERVICES LTD
Resigned: 03 July 2008
Appointed Date: 17 November 2006

Director
ENTWISTLE, Andrew John
Resigned: 01 June 2007
Appointed Date: 08 January 2003
66 years old

Director
EZEKEL, Mark Thomas
Resigned: 02 January 2003
Appointed Date: 09 January 2002
54 years old

Director
KEENAN, Christopher James
Resigned: 19 April 2006
Appointed Date: 09 January 2002
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
SEYMER, Henry
Resigned: 02 January 2003
Appointed Date: 12 March 2002
60 years old

Director
GRIFFIN MASTER LIMITED
Resigned: 23 October 2009
Appointed Date: 19 April 2006

Persons With Significant Control

Griffin Master Limited
Notified on: 9 January 2017
Nature of control: Ownership of shares – 75% or more

LIONWING LIMITED Events

09 Jan 2017
Director's details changed for Mr Christopher James Keenan on 5 January 2017
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
14 Feb 2002
New secretary appointed;new director appointed
14 Feb 2002
Registered office changed on 14/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Feb 2002
Secretary resigned
14 Feb 2002
Director resigned
09 Jan 2002
Incorporation