Advanced company searchLink opens in new window

LION HOUSE (MANORBIER) MANAGEMENT LIMITED

Company number 09052296

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)
14 Dec 2015 CERTNM Company name changed lion house management umbrella LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
11 Dec 2015 TM01 Termination of appointment of David Alan Mitchell as a director on 4 December 2015
22 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
21 Sep 2015 AD01 Registered office address changed from 45 Lyndhurst Road Sheffield S11 9BJ to Cromwell Cottage Cromwell Gardens Marlow Buckinghamshire SL7 1BG on 21 September 2015
03 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 CH01 Director's details changed for Mrs Gillian Martine Richards on 22 May 2015
03 Jun 2015 CH01 Director's details changed for Mr Richard Hugh Parker on 22 May 2015
03 Jun 2015 AA01 Current accounting period extended from 31 May 2015 to 30 September 2015
21 May 2015 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to 45 Lyndhurst Road Sheffield S11 9BJ on 21 May 2015
08 May 2015 AP01 Appointment of Mrs Gillian Martine Richards as a director on 8 May 2015
08 May 2015 AP01 Appointment of Mr Richard Hugh Parker as a director on 8 May 2015
19 Mar 2015 TM01 Termination of appointment of Ted John Mitchell as a director on 22 May 2014
19 Mar 2015 TM01 Termination of appointment of Helen Mary Mitchell as a director on 22 May 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 3
17 Jun 2014 AP01 Appointment of Mr Ted John Mitchell as a director
17 Jun 2014 AP01 Appointment of Mrs Helen Mary Mitchell as a director
23 May 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 1