Advanced company searchLink opens in new window

LION MEWS RESIDENTS FREEHOLD LIMITED

Company number 09018105

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)
06 Jul 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
12 Jun 2023 AP01 Appointment of Mrs Laura Katerina Mcbride as a director on 30 May 2023
11 May 2023 TM01 Termination of appointment of Rebecca Bentley as a director on 11 May 2023
30 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
13 Mar 2023 TM01 Termination of appointment of Hannah Williams as a director on 10 March 2023
08 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
08 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
11 Feb 2022 AP01 Appointment of Madeleine Rice as a director on 11 February 2022
11 Feb 2022 TM01 Termination of appointment of Paula Alice Scheising-Chaplin as a director on 11 February 2022
11 Feb 2022 TM01 Termination of appointment of Anthony Philip Scheising-Chaplin as a director on 11 February 2022
02 Oct 2021 AP01 Appointment of Mr Nicholas Andrew Bentley as a director on 20 September 2021
02 Oct 2021 AP01 Appointment of Mrs Rebecca Bentley as a director on 20 September 2021
02 Oct 2021 TM01 Termination of appointment of Noel Desmond Cronin as a director on 19 September 2021
27 Apr 2021 AA Accounts for a dormant company made up to 30 July 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
13 Jul 2020 AA Accounts for a dormant company made up to 30 July 2019
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
03 Mar 2020 AP01 Appointment of Mr Noel Desmond Cronin as a director on 1 March 2020
03 Mar 2020 AP01 Appointment of Mrs Sheila Rosemary Burns Caldicott as a director on 1 March 2020
03 Mar 2020 AP01 Appointment of Mr Anthony Philip Scheising-Chaplin as a director on 1 March 2020
03 Mar 2020 AP01 Appointment of Mrs Paula Alice Scheising-Chaplin as a director on 1 March 2020
03 Mar 2020 AP03 Appointment of Mrs Sheila Rosemary Burns Caldicot as a secretary on 1 March 2020
03 Mar 2020 AP01 Appointment of Ms Maureen Wilkinson as a director on 1 March 2020
15 Jan 2020 AD01 Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to 3 Lion Mews Newbury Street Lambourn Hungerford Berkshire RG17 8YY on 15 January 2020
01 Nov 2019 TM02 Termination of appointment of Derek Edward Kemp as a secretary on 1 November 2019