LION PRESENTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Registration of charge 033079640003, created on 2022-09-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 ADOPT ARTICLES 06/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 DIRECTOR APPOINTED MR DOMINIC GEORGE DAVIDSON

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

02/08/182 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

18/09/1718 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/10/1619 October 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

22/02/1622 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/02/1513 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/02/134 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MRS SUSAN DAVIDSON

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 ARTICLES OF ASSOCIATION

View Document

07/03/117 March 2011 REDESIGNATE SHARE CAPITAL 18/02/2011

View Document

25/02/1125 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DAVIDSON / 27/01/2011

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DENNIS DAVIDSON / 27/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 4000

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DAVIDSON / 01/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS CLARK / 01/01/2010

View Document

20/02/0920 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/02/055 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 £ IC 12000/8000 17/11/03 £ SR 4000@1=4000

View Document

07/02/037 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED LION PVC PRODUCTS LIMITED CERTIFICATE ISSUED ON 27/07/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 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