LIO DEVELOPMENTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 03713535
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016; Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016. The most likely internet sites of LIO DEVELOPMENTS LIMITED are www.liodevelopments.co.uk, and www.lio-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Lio Developments Limited is a Private Limited Company. The company registration number is 03713535. Lio Developments Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Lio Developments Limited is Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood United Kingdom Wd6 1ag. . MWANJE, Aphrodite Kasibina is a Director of the company. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ERIDAN MANAGEMENT LIMITED has been resigned. Director TAYLOR, Lisa has been resigned. Director LEXING MANAGEMENT LIMITED has been resigned. Director PULTENEY BRIDGE CONSULTANCY LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MWANJE, Aphrodite Kasibina
Appointed Date: 10 March 2011
40 years old

Resigned Directors

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 11 June 2015
Appointed Date: 10 March 2011

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 15 February 1999

Secretary
JORDAN COSEC LIMITED
Resigned: 10 March 2011
Appointed Date: 02 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Director
ERIDAN MANAGEMENT LIMITED
Resigned: 13 February 2007
Appointed Date: 08 March 2001
25 years old

Director
TAYLOR, Lisa
Resigned: 10 March 2011
Appointed Date: 23 June 2009
48 years old

Director
LEXING MANAGEMENT LIMITED
Resigned: 23 June 2009
Appointed Date: 13 February 2007

Director
PULTENEY BRIDGE CONSULTANCY LIMITED
Resigned: 08 March 2001
Appointed Date: 15 February 1999

Persons With Significant Control

Natalia Selivanova
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIO DEVELOPMENTS LIMITED Events

20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
07 Dec 2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016
05 Dec 2016
Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

...
... and 61 more events
30 Jun 2000
Resolutions
  • ELRES ‐ Elective resolution

24 Feb 2000
Return made up to 15/02/00; full list of members
05 Jul 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
26 Feb 1999
Secretary resigned
15 Feb 1999
Incorporation