LION FINANCE GROUP PLC

Company Documents

DateDescription
25/06/2525 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewTermination of appointment of Hanna-Leena Loikkanen as a director on 2025-06-16

View Document

03/06/253 June 2025 NewCancellation of shares. Statement of capital on 2025-03-31

View Document

03/06/253 June 2025 NewPurchase of own shares.

View Document

20/05/2520 May 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

10/04/2510 April 2025 Appointment of Karine Christine Hirn as a director on 2025-04-07

View Document

19/02/2519 February 2025 Purchase of own shares.

View Document

19/02/2519 February 2025 Purchase of own shares.

View Document

19/02/2519 February 2025 Cancellation of shares. Statement of capital on 2025-01-20

View Document

06/02/256 February 2025 Certificate of change of name

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

29/01/2529 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-02

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

23/01/2523 January 2025 Purchase of own shares.

View Document

23/01/2523 January 2025 Purchase of own shares.

View Document

23/01/2523 January 2025 Cancellation of shares by a PLC. Statement of capital on 2024-11-29

View Document

23/01/2523 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Cancellation of shares by a PLC. Statement of capital on 2024-10-31

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

11/11/2411 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-27

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

23/09/2423 September 2024 Appointment of Mrs Maria Vladimirovna Gordon as a director on 2024-09-20

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

16/08/2416 August 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-22

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

18/07/2418 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-04

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

16/07/2416 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-06-27

View Document

05/07/245 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-31

View Document

05/07/245 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-01

View Document

05/07/245 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Purchase of own shares.

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

08/05/248 May 2024 Purchase of own shares.

View Document

08/05/248 May 2024 Purchase of own shares.

View Document

08/05/248 May 2024 Cancellation of shares by a PLC. Statement of capital on 2024-03-28

View Document

08/04/248 April 2024 Registered office address changed from 42 Brook Street London W1K 5DB United Kingdom to 29 Farm Street London W1J 5RL on 2024-04-08

View Document

26/03/2426 March 2024 Appointment of Mr Andrew James Mcintyre as a director on 2024-03-15

View Document

21/03/2421 March 2024 Termination of appointment of Alasdair Paul Mackenzie Breach as a director on 2024-03-15

View Document

04/03/244 March 2024 Cancellation of shares by a PLC. Statement of capital on 2024-01-19

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Cancellation of shares by a PLC. Statement of capital on 2023-11-30

View Document

04/03/244 March 2024 Cancellation of shares by a PLC. Statement of capital on 2024-01-02

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Cancellation of shares by a PLC. Statement of capital on 2023-11-02

View Document

30/08/2330 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-22

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-30

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-31

View Document

02/08/232 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-02

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Purchase of own shares.

View Document

30/06/2330 June 2023 Cancellation of shares by a PLC. Statement of capital on 2022-12-16

View Document

30/06/2330 June 2023 Cancellation of shares by a PLC. Statement of capital on 2022-11-30

View Document

16/06/2316 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

25/11/2225 November 2022 Appointment of Computershare Company Secretarial Services Limited as a secretary on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Link Company Matters Limited as a secretary on 2022-11-25

View Document

22/11/2222 November 2022 Cancellation of shares. Statement of capital on 2022-11-01

View Document

10/11/2210 November 2022 Purchase of own shares.

View Document

10/11/2210 November 2022 Purchase of own shares.

View Document

10/11/2210 November 2022 Purchase of own shares.

View Document

10/11/2210 November 2022 Purchase of own shares.

View Document

10/11/2210 November 2022 Purchase of own shares.

View Document

10/11/2210 November 2022 Purchase of own shares.

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-08-31

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-08-04

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

08/07/218 July 2021 Cessation of Levan Kulijanishvili as a person with significant control on 2018-02-07

View Document

08/07/218 July 2021 Cessation of Levan Dadiani as a person with significant control on 2018-02-07

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

17/06/2117 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/06/212 June 2021 Registered office address changed from , 84 Brook Street, London, W1K 5EH, United Kingdom to 42 Brook Street London W1K 5DB on 2021-06-02

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

03/06/203 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/203 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREAS WOLF

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JANIN / 15/05/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR KAKHABER KIKNAVELIDZE

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ARCHIL GACHECHILADZE

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR ANDREAS HOLGER WOLF

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS VERONIQUE MCCARROLL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 09/07/18 STATEMENT OF CAPITAL GBP 69021093.16

View Document

03/08/183 August 2018 10/07/18 STATEMENT OF CAPITAL GBP 541693.28

View Document

23/07/1823 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1810 July 2018 INTERIM ACCOUNTS MADE UP TO 30/06/18

View Document

22/06/1822 June 2018 CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

22/06/1822 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 1328890183.88

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY REBECCA WOOLDRIDGE

View Document

20/06/1820 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO

View Document

20/06/1820 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

20/06/1820 June 2018 SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD LONDON BS13 8AE

View Document

19/06/1819 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 541693.3

View Document

31/05/1831 May 2018 ARTICLES OF ASSOCIATION

View Document

23/05/1823 May 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/05/1823 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 443846.14

View Document

23/05/1823 May 2018 REDUCTION OF ISSUED CAPITAL

View Document

16/05/1816 May 2018 SAIL ADDRESS CREATED

View Document

16/05/1816 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

24/04/1824 April 2018 CONDITIONAL RESOLUTION 26/03/2018

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED CECIL QUILLEN

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED KAKHABER KIKNAVELIDZE

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED TAMAZ GEORGADZE

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED HANNA-LEENA LOIKKANEN

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED NEIL JANIN

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED ALASDAIR BREACH

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR JONATHAN WILLIAM MUIR

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEVAN DADIANI

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEVAN KULIJANISHVILI

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

07/02/187 February 2018 AUDITORS' REPORT

View Document

07/02/187 February 2018 AUDITORS' STATEMENT

View Document

07/02/187 February 2018 BALANCE SHEET

View Document

07/02/187 February 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/187 February 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/02/187 February 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-02-06

View Document

25/01/1825 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 50001

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVAN KULIJANISHVILI

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVAN DADIANI

View Document

20/12/1720 December 2017 CESSATION OF BGEO GROUP PLC AS A PSC

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / LEVAN DADIANI / 15/12/2017

View Document

19/12/1719 December 2017 CURRSHO FROM 31/08/2018 TO 31/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM, 100 NEW BRIDGE STREET, LONDON, EC4V 6JA, UNITED KINGDOM

View Document

19/12/1719 December 2017 SECRETARY APPOINTED REBECCA WOOLDRIDGE

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED LEVAN KULIJANISHVILI

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED LEVAN DADIANI

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CURTIS

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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