LION ESTATES AND LETTINGS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2417 August 2024 Voluntary strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Change of details for Mr Alexander James Anthony as a person with significant control on 2023-05-01

View Document

13/06/2313 June 2023 Termination of appointment of Mara Lynn Anthony as a director on 2023-05-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

13/06/2313 June 2023 Cessation of Mara Lynn Anthony as a person with significant control on 2023-05-01

View Document

19/04/2319 April 2023 Appointment of Mr Alexander James Anthony as a director on 2023-04-19

View Document

19/04/2319 April 2023 Notification of Alexander James Anthony as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 8 NIGHTINGALES BUSH PONTYPRIDD MID GLAMORGAN CF37 4BP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANTHONY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 DIRECTOR APPOINTED MS MARA LYNN ANTHONY

View Document

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY MARA ANTHONY

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARA ANTHONY

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES ANTHONY

View Document

08/10/138 October 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, 107 BROADWAY, TREFOREST, PONTYPRIDD, RCT, CF37 1PE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARA ANTHONY / 23/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARA LYNN ANTHONY / 23/07/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MARA LYNN ANTHONY

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER ANTHONY

View Document

02/10/092 October 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM, 43 CLOS CEFN GLAS, 43 CLOS CEFN GLAS LLANTWIT FARDRE, PONTYPRIDD, CF38 2BS, UNITED KINGDOM

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH BARNES

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR MARA ANTHONY

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED ALEXANDER JAMES ANTHONY

View Document

23/07/0823 July 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


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