- Company Overview for LIONCROWN LTD. (10951096)
- Filing history for LIONCROWN LTD. (10951096)
- People for LIONCROWN LTD. (10951096)
- More for LIONCROWN LTD. (10951096)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
12 Jul 2023 | AA | Accounts for a dormant company made up to 23 September 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
12 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
31 Mar 2022 | AD01 | Registered office address changed from 110 Ruxley Road Stoke-on-Trent ST2 9BU England to 33 Teddesley Street Walsall WS4 2AL on 31 March 2022 | |
18 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
01 Sep 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
04 Jan 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
13 May 2020 | PSC01 | Notification of William Mark Wilkinson as a person with significant control on 4 May 2020 | |
13 May 2020 | PSC01 | Notification of Scott James Hughes as a person with significant control on 4 May 2020 | |
13 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2020 | |
11 Apr 2020 | AP03 | Appointment of Mr Scott James Hughes as a secretary on 1 April 2020 | |
11 Apr 2020 | TM02 | Termination of appointment of Jisha Elizabeth James as a secretary on 31 March 2020 | |
03 Oct 2019 | AD01 | Registered office address changed from 8 Rochford Way Stoke-on-Trent ST2 0LD England to 110 Ruxley Road Stoke-on-Trent ST2 9BU on 3 October 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
21 Aug 2019 | AP01 | Appointment of Mr William Mark Wilkinson as a director on 21 August 2019 | |
17 Feb 2019 | AP03 | Appointment of Miss Jisha Elizabeth James as a secretary on 17 February 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
17 Feb 2019 | TM02 | Termination of appointment of Colin Mchardy as a secretary on 17 February 2019 | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
05 Mar 2018 | AD01 | Registered office address changed from 501 Beverley Drive Stoke-on-Trent ST2 0QB United Kingdom to 8 Rochford Way Stoke-on-Trent ST2 0LD on 5 March 2018 | |
07 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-07
|