Advanced company searchLink opens in new window

LION HUDSON PLC

Company number 01051118

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)
12 Jan 2016 TM01 Termination of appointment of Roy Kingston Mccloughry as a director on 30 September 2015
13 Oct 2015 AA Full accounts made up to 31 March 2015
25 Sep 2015 MR01 Registration of charge 010511180013, created on 16 September 2015
14 Jul 2015 AP01 Appointment of Mr Nicholas Sinclair Gray as a director on 12 November 2014
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 857,793.5
07 Oct 2014 AA Full accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 857,793.5
30 Sep 2013 AA Full accounts made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 March 2012
07 Aug 2012 AP01 Appointment of Mr Andrew Hodder-Williams as a director
06 Aug 2012 AP01 Appointment of Mrs Caroline Marie Gregory as a director
18 Jul 2012 TM01 Termination of appointment of Paul Clifford as a director
22 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 March 2011
27 Sep 2011 TM01 Termination of appointment of Stephen Price as a director
16 Mar 2011 AP01 Appointment of Ms Suzanne Wilson-Higgins as a director
16 Mar 2011 TM01 Termination of appointment of John O'nions as a director
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 12
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 10
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 11
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 9
02 Dec 2010 AR01 Annual return made up to 23 November 2010 with bulk list of shareholders
02 Dec 2010 TM02 Termination of appointment of Victoria Pulley as a secretary