Advanced company searchLink opens in new window

LIONCROWN LTD.

Company number 10951096

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted