LION GATE PROPERTIES LIMITED

Company Documents

DateDescription
09/06/189 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

10/07/1710 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD FREEMAN & CO SECRETARIES LIMITED

View Document

02/04/142 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/10/1320 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

20/10/1320 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

20/10/1320 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/10/1320 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

03/03/133 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

14/03/1214 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 13 RADNOR WALK CHELSEA LONDON SW3 4BP

View Document

14/03/1214 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHARD FREEMAN & CO SECRETARIES LIMITED / 01/02/2010

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MACKENZIE FREEMAN

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 £ NC 10000/310000 07/11/00

View Document

27/11/0027 November 2000 ALTER MEM AND ARTS 07/11/00

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 AUDITOR'S RESIGNATION

View Document

28/10/9328 October 1993 AUDITOR'S RESIGNATION

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 S386 DISP APP AUDS 27/01/92

View Document

23/09/9123 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

06/05/866 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

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