LIONSGATE (SCO) NO.2 LIMITED



Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/02/1925 February 2019 DISS REQUEST WITHDRAWN

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1810 December 2018 APPLICATION FOR STRIKING-OFF

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMONT

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENJAMIN

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 30 MARKET PLACE LONDON W1W 8AP ENGLAND

View Document

31/08/1731 August 2017 CORPORATE DIRECTOR APPOINTED NOE GROUP (CORPORATE SERVICES) LIMITED

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY F & C REIT (CORPORATE SERVICES) LIMITED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRAFALGAR OFFICERS LIMITED

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASHLEY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/06/1321 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/05/124 May 2012 28/03/12 NO CHANGES

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BENJAMIN / 01/10/2009

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PASHLEY / 01/10/2009

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/114 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/11/114 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/10/1126 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/10/1126 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/04/116 April 2011 28/03/11 NO CHANGES

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010

View Document



13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PASHLEY / 28/03/2010

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRAFALGAR OFFICERS LIMITED / 24/03/2010

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REIT(CORPORATE SERVICES) LIMITED / 09/12/2009

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MAURICE MOSES BENADY

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED

View Document

20/01/0920 January 2009 AUTHORISATIONS OF DIRECTORS CONFLICTS ATTCHED 10/11/2008

View Document

20/01/0920 January 2009 AUTHORISATIONS OF DIRECTORS CONFLICTS 10/11/2008

View Document

20/01/0920 January 2009 AUTHORISATIONS OF DIRECTORS CONFLICTS ATTACHED 10/11/2008

View Document

20/01/0920 January 2009 AUTHORISATIONS OF DIRECTORS CONFLICTS ATTACHED 10/11/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/05/0312 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 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