LION AND KEY LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Appointment of Mr. David Kenneth Good as a director on 2024-04-01

View Document

05/04/245 April 2024 Cessation of Christina Tatjana Fleming-Hubertz as a person with significant control on 2024-04-01

View Document

05/04/245 April 2024 Notification of Gwb Hull Limited as a person with significant control on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Alan Peter Murphy as a director on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Christina Tatjana Fleming-Hubertz as a director on 2024-04-01

View Document

05/04/245 April 2024 Cessation of Ella Marie Good as a person with significant control on 2024-04-01

View Document

05/04/245 April 2024 Cessation of Alan Peter Murphy as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Notification of Ella Marie Good as a person with significant control on 2023-08-01

View Document

15/02/2415 February 2024 Notification of Ella Marie Good as a person with significant control on 2023-08-01

View Document

15/02/2415 February 2024 Cessation of Ella Marie Good as a person with significant control on 2023-08-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Appointment of Mrs. Ella Marie Good as a director on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 48 HIGH STREET FLAT 4 HULL EAST YORKSHIRE HU1 1QE UNITED KINGDOM

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA FLEMING / 19/08/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM FLAT 31 TRINITY WHARF HIGH STREET HULL EAST YORKSHIRE HU1 1LF

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 21 SCALE LANE HULL HU1 1LF UNITED KINGDOM

View Document

27/04/1527 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/04/1527 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1413 February 2014 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