AA |
Full accounts for the period ending 2022/12/31
filed on: 12th, September 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/06
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/06
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 11th, January 2021
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 2020/12/09 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/09
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/11/13 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/17
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2020/11/13 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/13
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/11/13 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/13.
filed on: 17th, November 2020
| officers
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/13
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/01/10.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/10.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2019/11/21
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/21 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/21 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/21
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/11/21 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/11/21 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/11/21 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2019/11/21.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/11/21 - the day secretary's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/21. New Address: 3 Castlegate Grantham Lincolnshire NG31 6SF. Previous address: 5th Floor 70 Gracechurch Street London EC3V 0XL England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 4th, September 2019
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/07
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/03/29.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/29 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 10th, September 2018
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2018/07/07
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/04/21 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 29th, August 2017
| accounts
|
Free Download
(38 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/07
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2016/12/21
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/11. New Address: 5th Floor 70 Gracechurch Street London EC3V 0XL. Previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2016/12/19
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2016/12/19
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, August 2016
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 2016/06/25 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/04/07.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/02/24 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/08/13 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 30th, July 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/06/25 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
646538.00 GBP is the capital in company's statement on 2015/06/26
capital
|
|
SH01 |
646538.00 GBP is the capital in company's statement on 2015/03/24
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/06/30.
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/29
filed on: 29th, August 2014
| resolution
|
|
CERTNM |
Company name changed lion overseas uk LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR01 |
Registration of charge 091028240001, created on 2014/07/24
filed on: 26th, July 2014
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2014
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|