Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LION/GLORIA MIDCO 2 LIMITED
Company Information for

LION/GLORIA MIDCO 2 LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, 156 Great Charles Street Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
08336399
Private Limited Company
Liquidation

Company Overview

About Lion/gloria Midco 2 Ltd
LION/GLORIA MIDCO 2 LIMITED was founded on 2012-12-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Lion/gloria Midco 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LION/GLORIA MIDCO 2 LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
156 Great Charles Street Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in LS11
 
Filing Information
Company Number 08336399
Company ID Number 08336399
Date formed 2012-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
Last Datalog update: 2023-04-03 11:59:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LION/GLORIA MIDCO 2 LIMITED
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/GLORIA MIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE MICHEL MARIE GEORGES
Director 2017-11-17
MICHAEL JOSEPH HEWETT
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES RILEY
Director 2017-04-28 2017-11-17
PETER JEFFREY GODDEN
Director 2016-11-21 2017-10-31
MICHAEL CHRISTOPHER DOYLE
Director 2016-11-21 2017-04-28
RICHARD SEAN LEWIS
Director 2014-07-11 2016-11-21
JAN FREDERIK SCHUSTER
Director 2012-12-19 2016-11-21
PAUL ALEXANDER COOPER
Director 2012-12-19 2014-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA MIDCO 3 LIMITED Director 2017-11-17 CURRENT 2012-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES GHD HOLDINGS LIMITED Director 2017-11-17 CURRENT 2007-07-04 Liquidation
PHILIPPE MICHEL MARIE GEORGES JEMELLA GROUP LIMITED Director 2017-11-17 CURRENT 2003-05-07 Active
PHILIPPE MICHEL MARIE GEORGES JEMELLA GROUP (HOLDINGS) LIMITED Director 2017-11-17 CURRENT 2005-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES WONDERFUL LIFE UK LIMITED Director 2017-11-17 CURRENT 2006-09-21 Liquidation
PHILIPPE MICHEL MARIE GEORGES GHD GROUP LIMITED Director 2017-11-17 CURRENT 2007-07-04 Liquidation
PHILIPPE MICHEL MARIE GEORGES GHD EBT COMPANY LTD Director 2017-11-17 CURRENT 2008-11-25 Liquidation
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA BIDCO LIMITED Director 2017-11-17 CURRENT 2012-12-07 Liquidation
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA MIDCO LIMITED Director 2017-11-17 CURRENT 2012-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES POWER PROMOTIONS LIMITED Director 2017-11-17 CURRENT 1995-11-13 Liquidation
PHILIPPE MICHEL MARIE GEORGES WONDERFUL LIFE LIMITED Director 2017-11-17 CURRENT 2002-05-17 Liquidation
PHILIPPE MICHEL MARIE GEORGES JEMELLA LIMITED Director 2017-11-17 CURRENT 2000-11-28 Active
PHILIPPE MICHEL MARIE GEORGES GHD BONDCO LIMITED Director 2017-10-31 CURRENT 2014-03-21 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA MIDCO 3 LIMITED Director 2018-01-15 CURRENT 2012-12-19 Liquidation
MICHAEL JOSEPH HEWETT GHD HOLDINGS LIMITED Director 2018-01-15 CURRENT 2007-07-04 Liquidation
MICHAEL JOSEPH HEWETT JEMELLA GROUP LIMITED Director 2018-01-15 CURRENT 2003-05-07 Active
MICHAEL JOSEPH HEWETT JEMELLA GROUP (HOLDINGS) LIMITED Director 2018-01-15 CURRENT 2005-12-19 Liquidation
MICHAEL JOSEPH HEWETT WONDERFUL LIFE UK LIMITED Director 2018-01-15 CURRENT 2006-09-21 Liquidation
MICHAEL JOSEPH HEWETT GHD GROUP LIMITED Director 2018-01-15 CURRENT 2007-07-04 Liquidation
MICHAEL JOSEPH HEWETT GHD EBT COMPANY LTD Director 2018-01-15 CURRENT 2008-11-25 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA BIDCO LIMITED Director 2018-01-15 CURRENT 2012-12-07 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA MIDCO LIMITED Director 2018-01-15 CURRENT 2012-12-19 Liquidation
MICHAEL JOSEPH HEWETT POWER PROMOTIONS LIMITED Director 2018-01-15 CURRENT 1995-11-13 Liquidation
MICHAEL JOSEPH HEWETT WONDERFUL LIFE LIMITED Director 2018-01-15 CURRENT 2002-05-17 Liquidation
MICHAEL JOSEPH HEWETT POWER WIZARDS LIMITED Director 2018-01-15 CURRENT 2000-03-07 Liquidation
MICHAEL JOSEPH HEWETT GHD GROUP HOLDINGS LIMITED Director 2018-01-15 CURRENT 2007-07-04 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA HOLDCO LIMITED Director 2018-01-15 CURRENT 2012-12-06 Liquidation
MICHAEL JOSEPH HEWETT JEMELLA LIMITED Director 2018-01-15 CURRENT 2000-11-28 Active
MICHAEL JOSEPH HEWETT GHD BONDCO LIMITED Director 2017-11-17 CURRENT 2014-03-21 Liquidation

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
2023-04-03Final Gazette dissolved via compulsory strike-off
2023-04-03Final Gazette dissolved via compulsory strike-off
2023-01-03Voluntary liquidation. Notice of members return of final meeting
2023-01-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN
2022-01-17Appointment of a voluntary liquidator
2022-01-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-17Voluntary liquidation declaration of solvency
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM Bridgewater Place Water Lane Leeds LS11 5BZ
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM Bridgewater Place Water Lane Leeds LS11 5BZ
2022-01-17LIQ01Voluntary liquidation declaration of solvency
2022-01-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-10
2022-01-17600Appointment of a voluntary liquidator
2022-01-07CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083363990001
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083363990001
2021-12-16Resolutions passed:<ul><li>Resolution Cancel share premium account 13/12/2021</ul>
2021-12-16Solvency Statement dated 13/12/21
2021-12-16Statement by Directors
2021-12-16Statement of capital on GBP 1.00
2021-12-16SH19Statement of capital on 2021-12-16 GBP 1.00
2021-12-16SH20Statement by Directors
2021-12-16CAP-SSSolvency Statement dated 13/12/21
2021-12-16RES13Resolutions passed:
  • Cancel share premium account 13/12/2021
2021-12-06SH19Statement of capital on 2021-12-06 GBP 1.00
2021-12-06CAP-SSSolvency Statement dated 18/11/21
2021-12-06SH20Statement by Directors
2021-12-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23RES01ADOPT ARTICLES 23/04/21
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083363990001
2021-03-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-09SH0130/11/20 STATEMENT OF CAPITAL GBP 1010.02
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2020-06-13DISS40Compulsory strike-off action has been discontinued
2020-06-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MICHEL MARIE GEORGES
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-01AP01DIRECTOR APPOINTED MICHAEL JOSEPH HEWETT
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY
2017-12-01AP01DIRECTOR APPOINTED PHILIPPE MICHEL MARIE GEORGES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GODDEN
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DOYLE
2017-05-30AP01DIRECTOR APPOINTED DAVID JAMES RILEY
2017-03-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1010
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAN SCHUSTER
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2016-11-30AP01DIRECTOR APPOINTED MR PETER JEFFREY GODDEN
2016-11-30AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DOYLE
2016-11-18RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/12/15
2016-11-18RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/12/14
2016-11-18ANNOTATIONClarification
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0119/12/15 FULL LIST
2016-01-04AR0119/12/15 STATEMENT OF CAPITAL GBP 1010.00
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0119/12/14 FULL LIST
2015-01-05AR0119/12/14 FULL LIST
2014-07-28AP01DIRECTOR APPOINTED RICHARD SEAN LEWIS
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER COOPER
2014-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-07SH0116/04/14 STATEMENT OF CAPITAL GBP 1010.00
2014-04-16SH20STATEMENT BY DIRECTORS
2014-04-16CAP-SSSOLVENCY STATEMENT DATED 16/04/14
2014-04-16SH1916/04/14 STATEMENT OF CAPITAL GBP 1000
2014-04-16RES13REDUCTION OF SHARE PREMIUM ACCOUNT 16/04/2014
2014-03-24AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2014-01-13AR0119/12/13 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-10-01AA01PREVSHO FROM 31/12/2013 TO 31/12/2012
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 21 GROSVENOR PLACE LONDON SW1X 7HF UNITED KINGDOM
2013-05-22RES13SUBDIVIDE 07/03/2013
2013-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, 21 GROSVENOR PLACE, LONDON, SW1X 7HF, UNITED KINGDOM
2013-04-17SH02SUB-DIVISION 08/03/13
2013-04-09RES12VARYING SHARE RIGHTS AND NAMES
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-09SH0108/03/13 STATEMENT OF CAPITAL GBP 912.07
2013-04-09SH0127/03/13 STATEMENT OF CAPITAL GBP 1000
2012-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LION/GLORIA MIDCO 2 LIMITED 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/GLORIA MIDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LION/GLORIA MIDCO 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LION/GLORIA MIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LION/GLORIA MIDCO 2 LIMITED
Trademarks
We have not found any records of LION/GLORIA MIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LION/GLORIA MIDCO 2 LIMITED. 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 (70100 - Activities of head offices) as LION/GLORIA MIDCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LION/GLORIA MIDCO 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LION/GLORIA MIDCO 2 LIMITED 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/GLORIA MIDCO 2 LIMITED 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.