LIONS EUROPE LIMITED



Company Documents

DateDescription
03/10/233 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR ABDENOR MOUDADOU

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDENOR MOUDADOU / 08/07/2019

View Document

07/07/197 July 2019 DIRECTOR APPOINTED MR ABDENOR MOUDADOU

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, SECRETARY HASEENA ABU-ABDO

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 1 CHARTERHOUSE AVENUE WEMBLEY MIDDLESEX HA0 3DH

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063624820001

View Document

30/12/1530 December 2015 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 47 BYRON ROAD WEMBLEY MIDDLESEX HA0 3PB

View Document

29/12/1529 December 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts


25/11/1425 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 69 GRAY'S INN ROAD LONDON WC1X 8TP

View Document

19/10/1319 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
19/10/1219 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR MURAD SAEED

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
14/10/1114 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 36 BOSTON ROAD CROYDON SURREY CR0 3ED

View Document

09/11/109 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASSIN SAYFOO / 05/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/101 March 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

12/12/0912 December 2009 Annual return made up to 5 September 2008 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASSIN SAYFOO / 31/08/2008

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUJAN SIKRIKAR

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASSIN SAYFOO / 26/06/2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD TOOTING LONDON SW17 9SH

View Document

18/04/0918 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 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