LION COMPUTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2025-04-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/01/251 January 2025 Registered office address changed from 77 st. Swithins Road Whitstable CT5 2HZ England to 1 Pine Tree Close Whitstable Kent CT5 2DQ on 2025-01-01

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

06/04/246 April 2024 Registered office address changed from 39 st Margarets Street Canterbury Kent CT1 2TX to 77 st. Swithins Road Whitstable CT5 2HZ on 2024-04-06

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/12/2217 December 2022 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

22/04/2022 April 2020 SAIL ADDRESS CHANGED FROM: 15 INVICTA CLOSE CANTERBURY KENT CT1 3BW ENGLAND

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/06/1817 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/05/1615 May 2016 SECRETARY APPOINTED MR DAVID ROBERT FROST

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FROST

View Document

15/05/1615 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 SAIL ADDRESS CHANGED FROM: 78 GEORGE ROCHE ROAD CANTERBURY KENT CT1 3FG ENGLAND

View Document

13/06/1313 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/1214 May 2012 SAIL ADDRESS CHANGED FROM: 12 MAGNOLIA DRIVE CHARTHAM CANTERBURY KENT CT4 7TG ENGLAND

View Document

14/05/1214 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL PASCAL DE LEON / 01/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/05/105 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY HAYMARK LIMITED

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR DAVID ROBERT FROST

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR HAYMARK LIMITED

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FROST

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED HAYMARK LIMITED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 12 MAGNOLIA DRIVE, CHARTHAM, CANTERBURY, KENT CT4 7TG

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 39 ST MARGARET'S STREET, CANTERBURY, KENT CT1 2TX

View Document

11/05/0611 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 39 ST MARGARETS STREET, CANTERBURY, KENT CT1 2TX

View Document

11/05/0411 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 84 STATION ROAD WEST, CANTERBURY, KENT CT2 8AN

View Document

26/04/9926 April 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: 37 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TU

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 31 CURTISWOOD PARK ROAD, HERNE, KENT, CT6 7TY

View Document

24/06/9324 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC 1V2

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/884 February 1988 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