LION PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 140 BASIN APPROACH LONDON E14 7JG ENGLAND

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MISS AYLISH JARVIE

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM VENWICK LODGE EAST STREET MILBORNE PORT SHERBORNE DORSET DT9 5DR ENGLAND

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED VOX POPS PR LTD CERTIFICATE ISSUED ON 10/10/16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR AYLISH JARVIE

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM ROSEMARY MAIN STREET MUDFORD YEOVIL SOMERSET BA21 5TE ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AYLISH ERICA JARVIE / 05/01/2016

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 12 SPENCER DRIVE MIDSOMER NORTON RADSTOCK BA3 2DN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AYLISH AYLISH JARVIE / 20/05/2015

View Document

20/05/1520 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM FARRIERS COTTAGE THE FOLLY NETHER COMPTON SHERBORNE DORSET DT9 4QG

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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