LION DEVA LIMITED

Company Documents

DateDescription
16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM LINK HOUSE HALESFIELD 6 TELFORD SHROPSHIRE TF7 4LN UNITED KINGDOM

View Document

15/05/1915 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/1915 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

15/05/1915 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITTAN INTERMEDIATE LIMITED

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITTAN INTERMEDIATE LIMITED

View Document

28/03/1928 March 2019 CESSATION OF MASONDIXIE LIMITED AS A PSC

View Document

16/03/1916 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED OLIVER VAUGHAN

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY BAXTER

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED JONATHAN TEMPLEMAN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR GERARD NOEL SMALL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 CURREXT FROM 30/09/2016 TO 30/03/2017

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COUPE

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM COUPE

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN PALLISER

View Document

25/10/1625 October 2016 SECRETARY APPOINTED ANTHONY BAXTER

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR IAN STUART SMITH

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED ANTHONY BAXTER

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM JOHNSON BROOK ROAD HYDE CHESHIRE SK14 4RB

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15

View Document

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/03/1310 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/03/111 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAUGHN WILLIAMS / 01/02/2010

View Document

04/03/104 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PALLISER / 01/02/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/02/2010

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU

View Document

06/03/986 March 1998 COMPANY NAME CHANGED UPWARDPROFIT LIMITED CERTIFICATE ISSUED ON 09/03/98

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 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