Advanced company searchLink opens in new window

LIONHOUSE 1889 LIMITED

Company number SC502887

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)
23 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
03 Feb 2021 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Blinkbonny Avenue Edinburgh EH4 3HT on 3 February 2021
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
07 Jan 2018 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
11 Sep 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
02 Sep 2015 AP01 Appointment of Dr Alasdair Gordon Mackenzie Nairn as a director on 26 August 2015
02 Sep 2015 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 26 August 2015
26 Aug 2015 CERTNM Company name changed dmws 1060 LIMITED\certificate issued on 26/08/15
  • CONNOT ‐ Change of name notice
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 1