LION LABORATORIES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

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

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

18/03/2418 March 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Appointment of Alan John Holloway as a director on 2024-01-01

View Document

01/03/241 March 2024 Appointment of Mr Leyton Mark Stevens as a director on 2023-11-09

View Document

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

View Accounts

13/06/2313 June 2023 Termination of appointment of Patrick Martin as a director on 2023-05-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

22/04/2322 April 2023 Full accounts made up to 2022-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

25/03/2225 March 2022 Full accounts made up to 2021-12-31

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR GERAINT ROBERTS

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR RANDY ROOS

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ROBERT POE

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED JESSE THOMAS MOUNTJOY

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR TOBY SHANNON HALL

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MPD(UK) LIMITED / 27/07/2017

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHAUT

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1520 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN / 19/05/2015

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PATRICK MARTIN

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM LION LABORATORIES LIMITED TY VERLON INDUSTRIAL ESTATE CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2BE UNITED KINGDOM

View Document

02/05/132 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM TY VERLON IND EST BARRY S GLAM CF63 3BE

View Document

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE TOMBLINSON

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR CHARLES EDWARD SCHAUT

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/114 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR GERAINT WYNN ROBERTS

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSE THOMAS MOUNTJOY / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 01/10/2009

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRESCENT HILL LIMITED / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDY LEE ROOS / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JACKSON BRASWELL / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE TOMBLINSON / 01/10/2009

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 ARTICLES OF ASSOCIATION

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 AUDITOR'S RESIGNATION

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 252 366 386 15/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/9831 December 1998 REREG PLC-PRI 10/12/98

View Document

31/12/9831 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/9831 December 1998 ALTER MEM AND ARTS 10/12/98

View Document

31/12/9831 December 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/11/9830 November 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 20/04/95; 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

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/11/912 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/02/914 February 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/914 February 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/914 February 1991 BALANCE SHEET

View Document

04/02/914 February 1991 AUDITORS' STATEMENT

View Document

04/02/914 February 1991 AUDITORS' REPORT

View Document

04/02/914 February 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/02/914 February 1991 REREGISTRATION PRI-PLC 24/12/90

View Document

04/02/914 February 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

04/09/904 September 1990 ALTER MEM AND ARTS 21/07/90

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/8925 August 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

25/02/8725 February 1987 NEW DIRECTOR APPOINTED

View Document

01/02/871 February 1987 COMPANY NAME CHANGED LION GROUP (CARDIFF) LIMITED(THE ) CERTIFICATE ISSUED ON 01/02/87

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/85

View Document

05/05/825 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/05/82

View Document

16/10/8116 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/8116 October 1981 CERTIFICATE OF INCORPORATION

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