LION MEWS MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
15/02/2215 February 2022 Appointment of Mr Kenneth Bell as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr Lee Stenhouse as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Sheila March as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of John Hetherington as a director on 2022-02-01

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-09 with updates

View Document

09/12/219 December 2021 Cessation of Sheila March as a person with significant control on 2020-10-10

View Document

09/12/219 December 2021 Notification of a person with significant control statement

View Document

11/10/2111 October 2021 Change of details for Mrs Sheila March as a person with significant control on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM ARCH 5 BRANDLING STREET HYMERS COURT GATESHEAD TYNE AND WEAR NE8 2BA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA MARCH

View Document

16/10/1816 October 2018 CESSATION OF AUDREY BLACK AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR AUDREY BLACK

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS SHEILA MARCH

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JOHN HETHERINGTON

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF BARRY MARSHALL AS A PSC

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY MARSHALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN BARNETT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 304 OLD DURHAM ROAD GATESHEAD TYNE AND WEAR NE8 4BQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts


10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 16 BONDGATE WITHOUT ALNWICK NORTHUMBERLAND NE66 1PP ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANN MCLACHLAN

View Document

31/10/1131 October 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM LION MEWS PARK VIEW ALNWICK NORTHUMBERLAND NE66 1SA UNITED KINGDOM

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED BARRY MARSHALL

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN LINSLEY

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED ANN DOUGLAS MCLACHLAN

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED DAWN FRANCES PENELOPE BARNETT

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED AUDREY BLACK

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PINCHEN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN PINCHEN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

03/11/103 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 19/04/10 STATEMENT OF CAPITAL GBP 800

View Document

31/10/1031 October 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED IAN EDWARD LINSLEY

View Document

29/04/1029 April 2010 19/04/10 STATEMENT OF CAPITAL GBP 800

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL PINCHEN / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PINCHEN / 08/02/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR BRIAN PINCHEN

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR DAVID GEORGE SCOTT

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR STEPHEN PAUL PINCHEN

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR LION HOMES UK LIMITED

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SCOTT / 08/10/2007

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company