Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LION INN (NOTTINGHAM) LTD
Company Information for

LION INN (NOTTINGHAM) LTD

MOOREWOOD HOUSE THE VILLAGE 15 MAISIES WAY, SOUTH NORMANTON, ALFRETON, DERBYSHIRE, DE55 2DS,
Company Registration Number
06400915
Private Limited Company
Active

Company Overview

About Lion Inn (nottingham) Ltd
LION INN (NOTTINGHAM) LTD was founded on 2007-10-16 and has its registered office in Alfreton. The organisation's status is listed as "Active". Lion Inn (nottingham) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LION INN (NOTTINGHAM) LTD
 
Legal Registered Office
MOOREWOOD HOUSE THE VILLAGE 15 MAISIES WAY
SOUTH NORMANTON
ALFRETON
DERBYSHIRE
DE55 2DS
Other companies in DE55
 
Previous Names
PUB PEOPLE FREEHOLDS LIMITED10/06/2016
CASTLEGATE 503 LIMITED14/11/2008
Filing Information
Company Number 06400915
Company ID Number 06400915
Date formed 2007-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/09/2022
Account next due 30/06/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LION INN (NOTTINGHAM) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LION INN (NOTTINGHAM) LTD

Current Directors
Officer Role Date Appointed
KEVIN ALBERT SAMMONS
Company Secretary 2007-10-18
ANDREW JAMES CRAWFORD
Director 2007-10-18
KEVIN ALBERT SAMMONS
Director 2007-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HUGHES
Director 2009-10-05 2013-07-05
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2007-10-16 2007-10-18
CASTLEGATE DIRECTORS LIMITED
Director 2007-10-16 2007-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALBERT SAMMONS THE PUB PEOPLE COMPANY LIMITED Company Secretary 2006-08-01 CURRENT 1993-02-03 Active
KEVIN ALBERT SAMMONS PUB PEOPLE HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2003-12-15 Active
ANDREW JAMES CRAWFORD DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
ANDREW JAMES CRAWFORD NOTTINGHAM BID COMPANY LIMITED Director 2016-01-01 CURRENT 2010-03-29 Active
ANDREW JAMES CRAWFORD PENTRICH BREWING CO. LTD Director 2015-11-27 CURRENT 2015-11-27 Active
ANDREW JAMES CRAWFORD BUNKERS HILL (NOTTINGHAM) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD DENBY LODGE (DENBY VILLAGE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD SEVCO 5116 LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
ANDREW JAMES CRAWFORD RUTLAND COTTAGE (ILKESTON) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD PUB PEOPLE GROUP HOLDINGS LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
ANDREW JAMES CRAWFORD PUB PEOPLE MANAGEMENT SERVICES LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD BLACK SWAN (EDWINSTOWE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD PUB PEOPLE HOLDINGS LIMITED Director 2004-04-29 CURRENT 2003-12-15 Active
ANDREW JAMES CRAWFORD THE PUB PEOPLE COMPANY LIMITED Director 2002-08-01 CURRENT 1993-02-03 Active
KEVIN ALBERT SAMMONS DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
KEVIN ALBERT SAMMONS PENTRICH BREWING CO. LTD Director 2015-11-27 CURRENT 2015-11-27 Active
KEVIN ALBERT SAMMONS BUNKERS HILL (NOTTINGHAM) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS DENBY LODGE (DENBY VILLAGE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS SEVCO 5116 LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
KEVIN ALBERT SAMMONS RUTLAND COTTAGE (ILKESTON) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS PUB PEOPLE GROUP HOLDINGS LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
KEVIN ALBERT SAMMONS PUB PEOPLE MANAGEMENT SERVICES LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS BLACK SWAN (EDWINSTOWE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS PUB PEOPLE HOLDINGS LIMITED Director 2004-04-29 CURRENT 2003-12-15 Active
KEVIN ALBERT SAMMONS THE PUB PEOPLE COMPANY LIMITED Director 1995-04-01 CURRENT 1993-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DE BURGH CARTER
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-0124/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16DIRECTOR APPOINTED MISS SARAH STRACHAN
2023-03-16Previous accounting period shortened from 30/09/22 TO 24/09/22
2023-01-12Previous accounting period shortened from 31/03/23 TO 30/09/22
2022-09-29Termination of appointment of Kevin Albert Sammons on 2022-09-27
2022-09-29APPOINTMENT TERMINATED, DIRECTOR KEVIN ALBERT SAMMONS
2022-09-29DIRECTOR APPOINTED MR NICHOLAS DE BURGH CARTER
2022-09-29DIRECTOR APPOINTED MR GAUTAM CHHABRA
2022-09-29AP01DIRECTOR APPOINTED MR NICHOLAS DE BURGH CARTER
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALBERT SAMMONS
2022-09-29TM02Termination of appointment of Kevin Albert Sammons on 2022-09-27
2022-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-22PSC02Notification of Ppgh Topco Limited as a person with significant control on 2022-04-22
2022-04-22PSC07CESSATION OF SEVCO 5116 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064009150007
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 38220
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2016-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064009150005
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064009150004
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064009150006
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064009150008
2016-06-10RES15CHANGE OF COMPANY NAME 10/06/16
2016-06-10CERTNMCOMPANY NAME CHANGED PUB PEOPLE FREEHOLDS LIMITED CERTIFICATE ISSUED ON 10/06/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 38220
2016-03-04SH19Statement of capital on 2016-03-04 GBP 38,220.00
2016-03-02SH20Statement by Directors
2016-03-02CAP-SSSolvency Statement dated 24/02/16
2016-03-02RES13Resolutions passed:
  • Reduce share prem a/c to nil 24/02/2016
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009150009
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009150008
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009150007
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009150006
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009150005
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009150004
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064009150002
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064009150001
2016-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064009150002
2016-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064009150001
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009150003
2015-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 38220
2015-10-26AR0116/10/15 FULL LIST
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ALBERT SAMMONS / 15/12/2014
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALBERT SAMMONS / 15/12/2014
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 38220
2014-10-23AR0116/10/14 FULL LIST
2014-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009150002
2013-10-18AR0116/10/13 FULL LIST
2013-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064009150001
2012-10-30AR0116/10/12 FULL LIST
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-25AR0116/10/11 FULL LIST
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-15AR0116/10/10 FULL LIST
2010-04-27AUDAUDITOR'S RESIGNATION
2009-11-09AR0116/10/09 FULL LIST
2009-11-09AP01DIRECTOR APPOINTED MICHAEL JOHN HUGHES
2009-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-08RES04NC INC ALREADY ADJUSTED
2009-10-08SH02SUB-DIVISION 05/10/09
2009-10-08SH0105/10/09 STATEMENT OF CAPITAL GBP 38220.00
2009-10-08SH0105/10/09 STATEMENT OF CAPITAL GBP 38220.00
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-13CERTNMCOMPANY NAME CHANGED CASTLEGATE 503 LIMITED CERTIFICATE ISSUED ON 14/11/08
2008-10-29363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-29225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM MOOREWOOD HOUSE BROADMEADOWS BUSINESS PARK SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 3NA
2007-10-26288bSECRETARY RESIGNED
2007-10-26288bDIRECTOR RESIGNED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2007-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to LION INN (NOTTINGHAM) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LION INN (NOTTINGHAM) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC ("BANK")
2016-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-28 Satisfied DOWNING LLP
2013-07-26 Satisfied DOWNING LLP
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LION INN (NOTTINGHAM) LTD

Intangible Assets
Patents
We have not found any records of LION INN (NOTTINGHAM) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LION INN (NOTTINGHAM) LTD
Trademarks
We have not found any records of LION INN (NOTTINGHAM) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LION INN (NOTTINGHAM) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as LION INN (NOTTINGHAM) LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
Business rates information was found for LION INN (NOTTINGHAM) LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Public house Lion Inn, 44, Mosley Street, Nottingham, NG7 7FQ NG7 7FQ 42,25020090929
Nottingham City Council Public house Bunkers Hill Inn, 36-38 Hockley, Nottingham, NG1 1FP NG1 1FP 27,00020090929

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LION INN (NOTTINGHAM) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LION INN (NOTTINGHAM) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.