LION FLUID CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
30/01/1830 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/154 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/12/1426 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/12/131 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLER |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT 6 CONSTABLE COURT, BARN STREET, LAVENHAM SUFFOLK CO10 9RB |
17/04/1317 April 2013 | DIRECTOR APPOINTED MRS SUSAN MARGARET JONES |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
01/03/121 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES |
01/03/121 March 2012 | DIRECTOR APPOINTED MR. JONATHAN SIMON TAYLER |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET JONES / 01/12/2009 |
23/09/0923 September 2009 | APPOINTMENT TERMINATED SECRETARY SARAH JONES |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
21/12/0721 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | DIRECTOR RESIGNED |
05/09/075 September 2007 | SECRETARY RESIGNED |
15/08/0715 August 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07 |
01/12/061 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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