LION CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-29

View Document

04/01/244 January 2024 Registered office address changed from Unit 10 Barons Court Roseland Hall, Earls Gate Park Grangemouth FK3 8BH Scotland to 2 2 Melville Street Falkirk FK1 1HZ on 2024-01-04

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-29

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Registered office address changed from 10 Unit 10 Barons Court Roseland Hall, Earls Gate Park Grangemouth FK3 8BH Scotland to Unit 10 Barons Court Roseland Hall, Earls Gate Park Grangemouth FK3 8BH on 2021-07-08

View Document

07/07/217 July 2021 Registered office address changed from 10 10 Barons Cpurt Roseland Hall, Earls Gate Park Grangemouth FK3 8BH Scotland to 10 Unit 10 Barons Court Roseland Hall, Earls Gate Park Grangemouth FK3 8BH on 2021-07-07

View Document

02/07/212 July 2021 Resolutions

View Document

01/07/211 July 2021 Registered office address changed from Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to 10 10 Barons Court Roseland Hall, Earls Gate Park Grangemouth FK3 8BH on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 10 10 Barons Court Roseland Hall, Earls Gate Park Grangemouth FK3 8BH Scotland to 10 10 Barons Cpurt Roseland Hall, Earls Gate Park Grangemouth FK3 8BH on 2021-07-01

View Document

07/08/207 August 2020 29/12/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 29/12/18 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 29/12/17 UNAUDITED ABRIDGED

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNIT 4 LITTLE MILL BUSINESS PARK LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7DA

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

27/11/1827 November 2018 FIRST GAZETTE

View Document

01/09/181 September 2018 RES02

View Document

31/08/1831 August 2018 COMPANY RESTORED ON 31/08/2018

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

07/08/187 August 2018 STRUCK OFF AND DISSOLVED

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

27/02/1827 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

21/12/1721 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT 5 E-NET BUSINESS PARK MILL ROAD INDUSTRIAL ESTATE LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7SF SCOTLAND

View Document

16/10/1416 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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