LION CONSULTING-UK LTD.

Company Documents

DateDescription
19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM MITRE HOUSE 12 - 14 MITRE STREET LONDON EC3A 5BU ENGLAND

View Document

16/10/1816 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/10/1816 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1816 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, C/O NYMAN LINDEN SUITE B, 10TH FLOOR, MAPLE HOUSE, POTTERS BAR, HERTFORDSHIRE, EN6 5BS, ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, C/O C/O NYMAN LINDEN, ENDEAVOUR HOUSE 1 LYONSDOWN ROAD, NEW BARNET, BARNET, HERTFORDSHIRE, EN5 1HR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYAN KEITH DONNELLY CALLCUT / 01/02/2015

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM, 22 YUKON ROAD, LONDON, SW12 9PU

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM, FLAT 2 108 EDITH GROVE, CHELSEA, LONDON, SW10 0NH, ENGLAND

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYAN KEITH DONNELLY CALLCUT / 12/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM, 1 PAKENHAM CLOSE, LONDON, SW12 8EH, ENGLAND

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM, 71B HARBUT ROAD, LONDON, SW11 2RA, UNITED KINGDOM

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYAN KEITH DONNELLY / 27/02/2013

View Document

05/02/135 February 2013 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