LION GATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Michael Arthur Ratcliffe on 2025-05-30

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Satisfaction of charge 1 in full

View Document

10/12/2110 December 2021 Termination of appointment of Steven Michael Ratcliffe as a director on 2021-12-09

View Document

10/12/2110 December 2021 Satisfaction of charge 5 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 2 in full

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/06/1625 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PA

View Document

06/09/156 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/08/1020 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PROUD

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR RATCLIFFE / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILFRED FREDRICK PROUD / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM O'BRIEN / 10/02/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERCIVAL

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR CHRISTOPHER WILFRED FREDRICK PROUD

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR TIMOTHY IAN PERCIVAL

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CARDINAL HOUSE 7 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EL

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

01/08/031 August 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 156 SOUTH STREET DORKING SURREY RH4 1HF

View Document

05/09/015 September 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 AUDITOR'S RESIGNATION

View Document

13/03/0013 March 2000 ADOPTARTICLES21/02/00

View Document

13/03/0013 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/971 May 1997 COMPANY NAME CHANGED ASTRALINE 2000 LIMITED CERTIFICATE ISSUED ON 02/05/97

View Document

15/04/9715 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9715 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9715 April 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

15/04/9715 April 1997 £ NC 1000/1200000 03/0

View Document

15/04/9715 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: CARDINAL HOUSE,7 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EL

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

27/02/9727 February 1997 COMPANY NAME CHANGED STARFOCUS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/02/97

View Document

05/02/975 February 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