Company NameLion Estate And Investment Company Limited
Company StatusActive
Company Number00174605
CategoryPrivate Limited Company
Incorporation Date7 May 1921(103 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles Kino Buckingham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(70 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMrs Audrey Julia Fisher
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(70 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarndon Bleach Mill Lane
Menston
Ilkley
LS29 6AN
Director NameTimothy George Buckingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(101 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameRoger William Fisher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(101 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameMr David Henry Kino Buckingham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(70 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Lowsprings
Baildon
Shipley
West Yorkshire
BD17 6BE
Secretary NameMrs Audrey Julia Fisher
NationalityBritish
StatusResigned
Appointed15 September 1991(70 years, 4 months after company formation)
Appointment Duration31 years, 5 months (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarndon Bleach Mill Lane
Menston
Ilkley
LS29 6AN
Director NameEdward James Buckingham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2023(101 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2024)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN

Contact

Websiteholmfieldmills.co.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

140k at £1Kino & Company LTD
90.91%
Deferred
140k at £0.1Kino & Company LTD
9.09%
Ordinary
1 at £0.1D.h.k. Buckingham & Kino & Company LTD
0.00%
Ordinary
1 at £1Kino & Company LTD & D.h.k. Buckingham
0.00%
Deferred

Financials

Year2014
Net Worth£4,561,352
Cash£482,670
Current Liabilities£53,255

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

2 January 2018Delivered on: 12 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 September 2016Termination of appointment of David Henry Kino Buckingham as a director on 30 July 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 154,000
(7 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 154,000
(7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 154,000
(7 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
26 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
2 January 2010Accounts for a small company made up to 28 February 2009 (5 pages)
16 September 2009Return made up to 15/09/09; full list of members (5 pages)
16 September 2009Location of register of members (1 page)
22 December 2008Accounts for a small company made up to 29 February 2008 (5 pages)
8 December 2008Return made up to 15/09/08; full list of members (5 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
1 October 2007Return made up to 15/09/07; no change of members (7 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
12 December 2006Return made up to 15/09/06; full list of members (8 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
10 October 2005Return made up to 15/09/05; full list of members (8 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
20 October 2004Return made up to 15/09/04; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
21 October 2003Return made up to 15/09/03; full list of members (8 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
12 November 2002Return made up to 15/09/02; full list of members (8 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
9 October 2001Return made up to 15/09/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 December 2000Registered office changed on 21/12/00 from: 2 northumberland street huddersfield HD1 1DT (1 page)
6 November 2000Return made up to 15/09/00; full list of members (8 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 September 1999Return made up to 15/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 September 1998Return made up to 15/09/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 October 1997Return made up to 15/09/97; no change of members (4 pages)
6 January 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
19 September 1996Return made up to 15/09/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Return made up to 15/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1921Certificate of incorporation (1 page)