SPORTING LION LIMITED

Company Documents

DateDescription
03/01/193 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

12/07/1812 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEMSLEY / 23/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HEMSLEY / 23/03/2018

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM, 19-21 CHRISTOPHER STREET, LONDON, EC2A 2BS

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

02/07/172 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077229650001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM, 7 GRANARD BUSINESS CENTRE, BUNNS LANE MILL HILL, LONDON, NW7 2DQ

View Document

07/11/147 November 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

24/10/1224 October 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/03/1212 March 2012 DIRECTOR APPOINTED MR DAVID HEMSLEY

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

29/07/1129 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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