Advanced company searchLink opens in new window

LION BUILDING UK LTD

Company number 05743905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 AD01 Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 15 February 2011
09 Aug 2010 AA Total exemption full accounts made up to 31 March 2009
13 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
13 Apr 2010 CH01 Director's details changed for Mr Lukasz Danilewicz on 12 April 2010
13 Apr 2010 AP02 Appointment of Lion Building Uk Ltd as a director
15 Feb 2010 AD01 Registered office address changed from Expired Contracts, the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 15 February 2010
11 Sep 2009 287 Registered office changed on 11/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
15 Apr 2009 363a Return made up to 15/03/09; full list of members
10 Nov 2008 288c Director's change of particulars / lukasz danilewicz / 15/03/2006
10 Nov 2008 288b Appointment terminated director peter valaitis
10 Nov 2008 288b Appointment terminated director duport director LIMITED
23 Oct 2008 MEM/ARTS Memorandum and Articles of Association
17 Oct 2008 CERTNM Company name changed wimbledon bathrooms LTD\certificate issued on 17/10/08
01 Oct 2008 288a Director appointed mr lukasz danilewicz
12 Sep 2008 288a Director appointed mr peter valaitis
11 Sep 2008 288b Appointment terminated secretary duport secretary LIMITED
11 Apr 2008 AA Accounts made up to 31 March 2008