LION AND FIRE LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Registered office address changed from 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU England to 20 Wenlock Road London N1 7GU on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Gurdeep Kapur as a director on 2025-01-20

View Document

20/01/2520 January 2025 Cessation of We Buy Distressed Businesses Limited as a person with significant control on 2024-11-05

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

25/01/2425 January 2024 Change of details for We Buy Distressed Businesses Limited as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from 128 City Road London EC1V 2NX England to 20 C/O We Buy Distressed Businesses Limited Wenlock Road London N1 7GU on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from 20 C/O We Buy Distressed Businesses Limited Wenlock Road London N1 7GU England to 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU on 2024-01-23

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

17/09/2317 September 2023 Appointment of Mr Gurdeep Kapur as a director on 2023-09-13

View Document

17/09/2317 September 2023 Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-09-17

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of Edward Hunt as a director on 2023-09-13

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 128 128 City Road London EC1V 2NX on 2023-01-05

View Document

05/01/235 January 2023 Notification of We Buy Distressed Businesses Limited as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Cessation of Reece Larkin as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Reece Larkin as a director on 2023-01-05

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Appointment of Edward Hunt as a director on 2022-09-22

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2030 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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