Advanced company searchLink opens in new window

LIONEL MIDCO LIMITED

Company number SC483981

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)
07 Mar 2024 TM01 Termination of appointment of William Rowland Donaldson as a director on 15 February 2024
22 Feb 2024 AA Full accounts made up to 31 December 2021
13 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 13,567,527
16 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
10 Jul 2023 PSC05 Change of details for Rigmar Group (Holdings) Limited as a person with significant control on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
07 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
19 Jul 2021 TM01 Termination of appointment of Robert John Jewkes as a director on 30 June 2021
26 Oct 2020 AA Full accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
21 Jan 2020 AP01 Appointment of Mr William Rowland Donaldson as a director on 1 January 2020
21 Jan 2020 AP01 Appointment of Mr Robert John Jewkes as a director on 1 January 2020
25 Sep 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
06 Oct 2017 CS01 Confirmation statement made on 11 August 2017 with updates
06 Oct 2017 PSC02 Notification of Rigmar Group (Holdings) Limited as a person with significant control on 11 August 2017
06 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 6 October 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CH01 Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015
09 Feb 2017 CH01 Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017