LIONTREE PUBLICATIONS LIMITED
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2025-09-18 |
18/09/2518 September 2025 New | Change of details for Ms Kristina Louise Kenworthy as a person with significant control on 2025-09-18 |
18/09/2518 September 2025 New | Change of details for Jonathan Martin Kenworthy as a person with significant control on 2025-09-18 |
18/09/2518 September 2025 New | Director's details changed for Maia Alexandra Kenworthy on 2025-09-18 |
18/09/2518 September 2025 New | Director's details changed for Ms Kristina Louise Kenworthy on 2025-09-18 |
18/09/2518 September 2025 New | Director's details changed for Jonathan Martin Kenworthy on 2025-09-18 |
30/07/2530 July 2025 New | Micro company accounts made up to 2025-04-05 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
23/01/2523 January 2025 | Director's details changed for Ms Kristina Louise Kenworthy on 2025-01-23 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-18 with updates |
10/10/2410 October 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-18 with updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-18 with updates |
20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-18 with updates |
22/10/2122 October 2021 | Micro company accounts made up to 2021-04-05 |
21/10/2121 October 2021 | Appointment of Maia Alexandra Kenworthy as a director on 2021-10-12 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / JONATHAN MARTIN KENWORTHY / 23/01/2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS KRISTINA LOUISE KENWORTHY / 23/01/2019 |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 7-11 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN KENWORTHY / 10/08/2017 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
02/02/162 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
23/01/1523 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM HAYFIELD COTTAGE CLERKLEY LEATHERHEAD SURREY KT22 8QX |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN KENWORTHY / 27/01/2014 |
27/01/1427 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA LOUISE KENWORTHY / 27/01/2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
04/02/134 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
06/02/126 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
08/09/118 September 2011 | PREVEXT FROM 31/01/2011 TO 05/04/2011 |
01/03/111 March 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
25/02/1125 February 2011 | VARYING SHARE RIGHTS AND NAMES |
18/01/1018 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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