LION FINANCE GROUP PLC
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
25/06/2525 June 2025 New | Resolutions |
18/06/2518 June 2025 New | Termination of appointment of Hanna-Leena Loikkanen as a director on 2025-06-16 |
03/06/253 June 2025 New | Cancellation of shares. Statement of capital on 2025-03-31 |
03/06/253 June 2025 New | Purchase of own shares. |
20/05/2520 May 2025 | Purchase of own shares. |
19/05/2519 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
19/05/2519 May 2025 | Purchase of own shares. |
10/04/2510 April 2025 | Appointment of Karine Christine Hirn as a director on 2025-04-07 |
19/02/2519 February 2025 | Purchase of own shares. |
19/02/2519 February 2025 | Purchase of own shares. |
19/02/2519 February 2025 | Cancellation of shares. Statement of capital on 2025-01-20 |
06/02/256 February 2025 | Certificate of change of name |
29/01/2529 January 2025 | Purchase of own shares. |
29/01/2529 January 2025 | Cancellation of shares by a PLC. Statement of capital on 2025-01-02 |
29/01/2529 January 2025 | Purchase of own shares. |
29/01/2529 January 2025 | Purchase of own shares. |
23/01/2523 January 2025 | Purchase of own shares. |
23/01/2523 January 2025 | Purchase of own shares. |
23/01/2523 January 2025 | Cancellation of shares by a PLC. Statement of capital on 2024-11-29 |
23/01/2523 January 2025 | Purchase of own shares. |
21/01/2521 January 2025 | Purchase of own shares. |
21/01/2521 January 2025 | Purchase of own shares. |
21/01/2521 January 2025 | Purchase of own shares. |
21/01/2521 January 2025 | Purchase of own shares. |
21/01/2521 January 2025 | Cancellation of shares by a PLC. Statement of capital on 2024-10-31 |
11/11/2411 November 2024 | Purchase of own shares. |
11/11/2411 November 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-09-27 |
11/11/2411 November 2024 | Purchase of own shares. |
11/11/2411 November 2024 | Purchase of own shares. |
23/09/2423 September 2024 | Appointment of Mrs Maria Vladimirovna Gordon as a director on 2024-09-20 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
16/08/2416 August 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-07-22 |
16/08/2416 August 2024 | Purchase of own shares. |
16/08/2416 August 2024 | Purchase of own shares. |
18/07/2418 July 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-04-04 |
16/07/2416 July 2024 | Purchase of own shares. |
16/07/2416 July 2024 | Purchase of own shares. |
16/07/2416 July 2024 | Purchase of own shares. |
16/07/2416 July 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-06-27 |
05/07/245 July 2024 | Purchase of own shares. |
05/07/245 July 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-05-31 |
05/07/245 July 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-05-01 |
05/07/245 July 2024 | Purchase of own shares. |
05/07/245 July 2024 | Purchase of own shares. |
05/07/245 July 2024 | Purchase of own shares. |
05/07/245 July 2024 | Purchase of own shares. |
05/07/245 July 2024 | Purchase of own shares. |
24/06/2424 June 2024 | Group of companies' accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
08/05/248 May 2024 | Purchase of own shares. |
08/05/248 May 2024 | Purchase of own shares. |
08/05/248 May 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-03-28 |
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 |
26/03/2426 March 2024 | Appointment of Mr Andrew James Mcintyre as a director on 2024-03-15 |
21/03/2421 March 2024 | Termination of appointment of Alasdair Paul Mackenzie Breach as a director on 2024-03-15 |
04/03/244 March 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-01-19 |
04/03/244 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Cancellation of shares by a PLC. Statement of capital on 2023-11-30 |
04/03/244 March 2024 | Cancellation of shares by a PLC. Statement of capital on 2024-01-02 |
01/03/241 March 2024 | Purchase of own shares. |
09/01/249 January 2024 | Purchase of own shares. |
09/01/249 January 2024 | Purchase of own shares. |
09/01/249 January 2024 | Purchase of own shares. |
09/01/249 January 2024 | Cancellation of shares by a PLC. Statement of capital on 2023-11-02 |
30/08/2330 August 2023 | Cancellation of shares by a PLC. Statement of capital on 2023-06-22 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-14 with updates |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Cancellation of shares by a PLC. Statement of capital on 2023-03-30 |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Cancellation of shares by a PLC. Statement of capital on 2023-05-31 |
02/08/232 August 2023 | Cancellation of shares by a PLC. Statement of capital on 2023-03-02 |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Purchase of own shares. |
02/08/232 August 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
14/07/2314 July 2023 | Purchase of own shares. |
30/06/2330 June 2023 | Cancellation of shares by a PLC. Statement of capital on 2022-12-16 |
30/06/2330 June 2023 | Cancellation of shares by a PLC. Statement of capital on 2022-11-30 |
16/06/2316 June 2023 | Group of companies' accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
25/11/2225 November 2022 | Appointment of Computershare Company Secretarial Services Limited as a secretary on 2022-11-25 |
25/11/2225 November 2022 | Termination of appointment of Link Company Matters Limited as a secretary on 2022-11-25 |
22/11/2222 November 2022 | Cancellation of shares. Statement of capital on 2022-11-01 |
10/11/2210 November 2022 | Purchase of own shares. |
10/11/2210 November 2022 | Purchase of own shares. |
10/11/2210 November 2022 | Purchase of own shares. |
10/11/2210 November 2022 | Purchase of own shares. |
10/11/2210 November 2022 | Purchase of own shares. |
10/11/2210 November 2022 | Purchase of own shares. |
07/10/227 October 2022 | Cancellation of shares. Statement of capital on 2022-08-31 |
07/10/227 October 2022 | Cancellation of shares. Statement of capital on 2022-08-04 |
07/10/227 October 2022 | Cancellation of shares. Statement of capital on 2022-09-30 |
08/07/218 July 2021 | Cessation of Levan Kulijanishvili as a person with significant control on 2018-02-07 |
08/07/218 July 2021 | Cessation of Levan Dadiani as a person with significant control on 2018-02-07 |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
17/06/2117 June 2021 | Group of companies' accounts made up to 2020-12-31 |
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 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
03/06/203 June 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/06/203 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
04/02/204 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS WOLF |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
31/05/1931 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JANIN / 15/05/2019 |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR KAKHABER KIKNAVELIDZE |
01/02/191 February 2019 | DIRECTOR APPOINTED MR ARCHIL GACHECHILADZE |
04/10/184 October 2018 | DIRECTOR APPOINTED MR ANDREAS HOLGER WOLF |
04/10/184 October 2018 | DIRECTOR APPOINTED MRS VERONIQUE MCCARROLL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
22/08/1822 August 2018 | 09/07/18 STATEMENT OF CAPITAL GBP 69021093.16 |
03/08/183 August 2018 | 10/07/18 STATEMENT OF CAPITAL GBP 541693.28 |
23/07/1823 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
10/07/1810 July 2018 | INTERIM ACCOUNTS MADE UP TO 30/06/18 |
22/06/1822 June 2018 | CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED |
22/06/1822 June 2018 | 22/05/18 STATEMENT OF CAPITAL GBP 1328890183.88 |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, SECRETARY REBECCA WOOLDRIDGE |
20/06/1820 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO |
20/06/1820 June 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO |
20/06/1820 June 2018 | SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD LONDON BS13 8AE |
19/06/1819 June 2018 | 29/05/18 STATEMENT OF CAPITAL GBP 541693.3 |
31/05/1831 May 2018 | ARTICLES OF ASSOCIATION |
23/05/1823 May 2018 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
23/05/1823 May 2018 | 23/05/18 STATEMENT OF CAPITAL GBP 443846.14 |
23/05/1823 May 2018 | REDUCTION OF ISSUED CAPITAL |
16/05/1816 May 2018 | SAIL ADDRESS CREATED |
16/05/1816 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO |
24/04/1824 April 2018 | CONDITIONAL RESOLUTION 26/03/2018 |
27/02/1827 February 2018 | DIRECTOR APPOINTED CECIL QUILLEN |
27/02/1827 February 2018 | DIRECTOR APPOINTED KAKHABER KIKNAVELIDZE |
26/02/1826 February 2018 | DIRECTOR APPOINTED TAMAZ GEORGADZE |
26/02/1826 February 2018 | DIRECTOR APPOINTED HANNA-LEENA LOIKKANEN |
26/02/1826 February 2018 | DIRECTOR APPOINTED NEIL JANIN |
26/02/1826 February 2018 | DIRECTOR APPOINTED ALASDAIR BREACH |
26/02/1826 February 2018 | DIRECTOR APPOINTED MR JONATHAN WILLIAM MUIR |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR LEVAN DADIANI |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR LEVAN KULIJANISHVILI |
09/02/189 February 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
07/02/187 February 2018 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
07/02/187 February 2018 | AUDITORS' REPORT |
07/02/187 February 2018 | AUDITORS' STATEMENT |
07/02/187 February 2018 | BALANCE SHEET |
07/02/187 February 2018 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
07/02/187 February 2018 | REREGISTRATION MEMORANDUM AND ARTICLES |
07/02/187 February 2018 | REREG PRI TO PLC; RES02 PASS DATE:2018-02-06 |
25/01/1825 January 2018 | 15/12/17 STATEMENT OF CAPITAL GBP 50001 |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVAN KULIJANISHVILI |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVAN DADIANI |
20/12/1720 December 2017 | CESSATION OF BGEO GROUP PLC AS A PSC |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / LEVAN DADIANI / 15/12/2017 |
19/12/1719 December 2017 | CURRSHO FROM 31/08/2018 TO 31/12/2017 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM, 100 NEW BRIDGE STREET, LONDON, EC4V 6JA, UNITED KINGDOM |
19/12/1719 December 2017 | SECRETARY APPOINTED REBECCA WOOLDRIDGE |
14/12/1714 December 2017 | DIRECTOR APPOINTED LEVAN KULIJANISHVILI |
14/12/1714 December 2017 | DIRECTOR APPOINTED LEVAN DADIANI |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK CURTIS |
15/08/1715 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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