LEADING INTERVENTIONAL ONCOLOGY NETWORK (LION) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
28/07/2428 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
26/07/2326 July 2023 | Termination of appointment of Duncan Brennand as a director on 2023-07-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-09 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ROWLAND ILLING |
01/07/201 July 2020 | CESSATION OF ROWLAND OLIVER ILLING AS A PSC |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOWAD HUSSAN RAJA |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN MUNNEKE |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MILES WALKDEN |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN NOEL HAGUE |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN BRENNAND |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN BRENNAND / 27/05/2020 |
27/05/2027 May 2020 | DIRECTOR APPOINTED DR JULIAN NOEL HAGUE |
27/05/2027 May 2020 | DIRECTOR APPOINTED DR DUNCAN BRENNAND |
27/05/2027 May 2020 | DIRECTOR APPOINTED DR JOWAD RAJA |
27/05/2027 May 2020 | DIRECTOR APPOINTED DR RICHARD MILES WALKDEN |
27/05/2027 May 2020 | DIRECTOR APPOINTED DR GRAHAM JOHN MUNNEKE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROWLAND OLIVER ILLING / 01/12/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/05/166 May 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 700 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROWLAND OLIVER ILLING / 27/03/2013 |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ ENGLAND |
21/03/1321 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/1325 January 2013 | COMPANY NAME CHANGED LONDON INTERVENTIONAL ONCOLOGY NETWORK (LION) LTD CERTIFICATE ISSUED ON 25/01/13 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEADING INTERVENTIONAL ONCOLOGY NETWORK (LION) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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