LYONS GATE PROPERTIES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 COMPANY NAME CHANGED 1ST FOR INTERMEDIARIES LIMITED CERTIFICATE ISSUED ON 20/06/19

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR DEREK MICHAEL SAUNDERS

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY SHERYL SAUNDERS

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SHERYL SAUNDERS / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERYL SAUNDERS / 19/06/2019

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MICHAEL SAUNDERS

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERYL SAUNDERS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/08/1510 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/09/132 September 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/11/127 November 2012 COMPANY NAME CHANGED RIVERSIDE FINANCIAL LIMITED CERTIFICATE ISSUED ON 07/11/12

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM RIVERSIDE COURT BEAUFORT PARK CHEPSTOW MONMOUTHSHIRE NP16 5UH

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SHERYL LYON / 18/12/2010

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYL LYON / 18/12/2010

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/09/1115 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYL LYON / 19/06/2010

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information