Advanced company searchLink opens in new window

LIONSORBET LIMITED

Company number 07523656

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)
11 Mar 2024 AD01 Registered office address changed from Icon Innovation Centre Eastern Way Daventry NN11 0QB England to Building 14 Unit 3 the Ordnance Depot Weedon Northants NN7 4PS on 11 March 2024
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 CH01 Director's details changed for Mr Stephen Irvine on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from Uon Innovation Centre Green Street Northampton Northamptonshire NN1 1SY England to Icon Innovation Centre Eastern Way Daventry NN11 0QB on 2 July 2020
21 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 May 2019 AD01 Registered office address changed from Unit 5 Mobbs Miller House Christchurch Road Northampton NN1 5LL England to Uon Innovation Centre Green Street Northampton Northamptonshire NN1 1SY on 31 May 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Jun 2017 AD01 Registered office address changed from Portfolio Innovation Centre University College Northampton St. Georges Avenue Northampton NN2 6JD to Unit 5 Mobbs Miller House Christchurch Road Northampton NN1 5LL on 4 June 2017
20 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
18 Dec 2014 AA Micro company accounts made up to 31 March 2014