LIONMAPLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Registered office address changed from Flat 12 Parkview Trinity Close Tunbridge Wells TN2 3PP England to Chenies Okewood Hill Dorking RH5 5NB on 2023-12-11

View Document

09/06/239 June 2023 Registered office address changed from 28 Southwold Mansions Widley Road London W9 2LE England to Flat 12 Parkview Trinity Close Tunbridge Wells TN2 3PP on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

09/06/239 June 2023 Registered office address changed from 28 Southwold Mansions Widley Road London W9 2LE to 28 Southwold Mansions Widley Road London W9 2LE on 2023-06-09

View Document

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

View Accounts

04/12/224 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Accounts

22/01/1622 January 2016 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

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

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

View Accounts

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDIA BRIGITTE NEWBURY / 04/02/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 71 MORSHEAD ROAD LONDON W9 1LG UNITED KINGDOM

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 19 BRIGADE PLACE THE VILLAGE CATERHAM-ON-THE HILL SURREY CR3 5ZU

View Document

20/05/1220 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

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

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER GREAVES

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA BRIGITTE NEWBURY / 04/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 19 BRIGADE PLACE THE VILLAGE CATERHAM ON THE HILL SURREY

View Document

22/12/9922 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 7 ABBOTSWOOD ROAD EAST DULWICH LONDON SE22 8DN

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/07/984 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 S386 DISP APP AUDS 13/04/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 7 HEBRON ROAD HAMMERSMITH LONDON W6 0PQ

View Document

07/05/987 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 SECRETARY RESIGNED

View Document

03/05/973 May 1997 NEW SECRETARY APPOINTED

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: 35 DRAYSON MEWS KENSINGTON LONDON W8 4LY

View Document

14/04/9714 April 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