THE LIONESS & SCORPION LTD

Company Documents

DateDescription
17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN

View Document

15/07/2015 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/2015 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/07/2015 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

10/09/1810 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

17/10/1717 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH UDAYASHANKAR HERANJAL / 18/08/2016

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH VDAYASHANKAR HERANJAL / 23/03/2013

View Document

21/09/1521 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 26 PIPISTRELLE WAY OADBY LEICESTER LE2 4QA ENGLAND

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH VDAYASHANKAR HERANJAL / 22/02/2013

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH VDAYASHANKAR HERANJAL / 20/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/08/114 August 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