Company NameDANY Lions Limited
DirectorsAndrew Robert Olins and Lisa Olins
Company StatusActive
Company Number07297037
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Andrew Robert Olins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMrs Lisa Olins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Andrew Robert Olins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntolido Potter Street Hill
Pinner
HA5 3YH
Director NameMrs Lisa Olins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntolido Potter Street Hill
Pinner
HA5 3YH

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Robert Olins
50.00%
Ordinary
1 at £1Lisa Olins
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,257
Cash£32,683
Current Liabilities£1,037,398

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

5 July 2011Delivered on: 8 July 2011
Persons entitled: Andrew Robert Olins, Andrew Robert Olins and Lisa Olins (As Trustees)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bristol 405 motorcar registration number nor ii see image for full details.
Outstanding
7 January 2011Delivered on: 26 January 2011
Persons entitled: Andrew Robert Olnis and Lisa Olnis

Classification: Legal charge
Secured details: £213,847.76 due or to become due from the borrower to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor flat k/a 3 woodgate court, 145 waterloo road uxbridge by way of first legal mortgage with payment or discharge of all money and other obligations and liabilities in this deed.
Outstanding
10 December 2010Delivered on: 16 December 2010
Persons entitled: Andrew Robert Olins and Lisa Olins

Classification: Legal charge
Secured details: £208,803.92 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The borrower with full title guarantee charges the property (ground floor flat known as 2 woodgate court 145 waterloo road uxbridge see image for full details.
Outstanding
15 November 2010Delivered on: 30 November 2010
Persons entitled: Andrew Robert Olins and Lisa Olins

Classification: Legal charge
Secured details: £213,679.73 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor flat 12 woodgate court waterloo road uxbridge.
Outstanding
31 August 2010Delivered on: 4 September 2010
Persons entitled: Andrew Robert Olins and Lisa Olins

Classification: Legal charge
Secured details: £191,927.17 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second floor flat 15 millenium close uxbridge.
Outstanding

Filing History

2 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
4 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 March 2018Notification of Andrew Robert Olins as a person with significant control on 1 March 2018 (2 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 4 July 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 March 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 2 March 2017 (1 page)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Registered office address changed from Antolido Potter Street Hill Pinner HA5 3YH to 249 Cranbrook Road Ilford Essex IG1 4TG on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Antolido Potter Street Hill Pinner HA5 3YH to 249 Cranbrook Road Ilford Essex IG1 4TG on 10 September 2015 (1 page)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 July 2011Termination of appointment of Andrew Olins as a director (1 page)
5 July 2011Termination of appointment of Lisa Olins as a director (1 page)
5 July 2011Appointment of Mr Andrew Robert Olins as a director (2 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
5 July 2011Appointment of Mr Andrew Robert Olins as a director (2 pages)
5 July 2011Appointment of Mrs Lisa Olins as a director (2 pages)
5 July 2011Termination of appointment of Andrew Olins as a director (1 page)
5 July 2011Appointment of Mrs Lisa Olins as a director (2 pages)
5 July 2011Termination of appointment of Lisa Olins as a director (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2010Incorporation (23 pages)
28 June 2010Incorporation (23 pages)