LIO DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewWithdrawal of a person with significant control statement on 2025-10-02

View Document

02/10/252 October 2025 NewNotification of Oskars Perkons as a person with significant control on 2025-09-22

View Document

06/08/256 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Director's details changed for Mr. Oskars Perkons on 2023-02-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

06/02/236 February 2023 Registered office address changed from 19, Grantley House 11 Myers Lane London SE14 5RZ United Kingdom to 74 Doniford House, Healum Avenue Southall UB2 4WQ on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Registered office address changed from , 2nd Floor 9 Chapel Place, London, EC2A 3DQ, United Kingdom to 74 Doniford House, Healum Avenue Southall UB2 4WQ on 2022-04-06

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY ROAD BOREHAMWOOD WD6 1AG UNITED KINGDOM

View Document

23/09/2023 September 2020 Registered office address changed from , Suite No 2, First Floor, Kenwood House 77a Shenley Road, Borehamwood, WD6 1AG, United Kingdom to 74 Doniford House, Healum Avenue Southall UB2 4WQ on 2020-09-23

View Document

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 NOTIFICATION OF PSC STATEMENT ON 06/11/2019

View Document

06/11/196 November 2019 CESSATION OF NATALIA SELIVANOVA AS A PSC

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / NATALIA SELIVANOVA / 06/04/2016

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB

View Document

07/12/167 December 2016 Registered office address changed from , Ascot House 2 Woodberry Grove, London, N12 0FB to 74 Doniford House, Healum Avenue Southall UB2 4WQ on 2016-12-07

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS APHRODITE KASIBINA MWANJE / 05/12/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Registered office address changed from , Ascot House 2 Woodberry Grove, London, N12 0FB, United Kingdom on 2014-04-09

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB UNITED KINGDOM

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

07/04/147 April 2014 Registered office address changed from , 4th Floor, Lawford House Albert Place, London, N3 1RL on 2014-04-07

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS APHRODITE KASIBINA MWANJE / 12/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS APHRODITE KASIBINA MWANJE / 12/08/2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS APHRODITE MWANJE / 31/05/2011

View Document

31/03/1131 March 2011 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 2011-03-31

View Document

31/03/1131 March 2011 CORPORATE SECRETARY APPOINTED CORPORATE SECRETARIES LIMITED

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MS APHRODITE MWANJE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

23/02/1123 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED LISA TAYLOR

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR LEXING MANAGEMENT LIMITED

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

02/06/092 June 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0327 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0114 December 2001 AMENDING MEM AND ARTS

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/07/005 July 2000 £ NC 1000/1000000 30/0

View Document

05/07/005 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/005 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

30/06/0030 June 2000 S366A DISP HOLDING AGM 30/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 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