LION SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/05/1322 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS RUSSELL |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, SECRETARY FRANCIS RUSSELL |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL |
10/07/1210 July 2012 | DIRECTOR APPOINTED JAMIE ANDREW BISH |
16/05/1216 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/05/1111 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM SMITH HOUSE GEORGE STREET NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0AG |
17/05/1017 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | REGISTERED OFFICE CHANGED ON 09/04/05 FROM: 16 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB |
09/04/059 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
05/08/045 August 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
06/08/036 August 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/06/0319 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
15/07/0215 July 2002 | NEW SECRETARY APPOINTED |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
15/07/0215 July 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
05/07/025 July 2002 | SECRETARY RESIGNED |
05/07/025 July 2002 | REGISTERED OFFICE CHANGED ON 05/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
05/07/025 July 2002 | DIRECTOR RESIGNED |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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