LION ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Notification of Lydia Henwood as a person with significant control on 2024-02-20

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Change of details for Mr Kyle Warren Nathan as a person with significant control on 2024-02-20

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Cynthia Ann Nathan as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE UNITED KINGDOM

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE UNITED KINGDOM

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR KYLE NATHAN / 01/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, 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

08/04/168 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE NATHAN / 23/01/2016

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 4

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE NATHAN / 27/03/2014

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM MORGAN CAMERON LTD WITTAS HOUSE TWO RIVERS STATION LANE, WHITNEY OXFORDSHIRE OX28 4BH

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1013 September 2010 COMPANY NAME CHANGED KAI MEDIA LTD CERTIFICATE ISSUED ON 13/09/10

View Document

14/04/1014 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KYLE NATHAN / 14/09/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KYLE NATHAN / 01/09/2008

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 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