LION MINING COMPANY LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GMGCOSEC LIMITED / 19/03/2014

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR JEFFREY CHARLES WRIGHT

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR ARISETH UNTRACHT

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
1 WEYMOUTH STREET
UNIT 2
LONDON
W1W 6DA
ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
47 QUEEN ANNE STREET
LONDON
W1G 9JG
UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARRELL

View Document

26/08/1126 August 2011 PREVSHO FROM 31/07/2011 TO 31/12/2010

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR. ARISETH UNTRACHT

View Document

07/04/117 April 2011 CORPORATE SECRETARY APPOINTED GMGCOSEC LIMITED

View Document

06/04/116 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHERRIFF WARRELL / 06/04/2011

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HAMBRO

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR LEO HAMBRO

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLCROFT

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY ANNA SUBCZYNSKA-SAMBERGER

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM C/O CLAY AND ASSOCIATES LLP SARGEANT HOUSE ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 11 GROSVENOR PLACE LONDON SW1X 7HH

View Document

16/02/1116 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1116 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1116 February 2011 ARTICLES OF ASSOCIATION

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ABDUL NOAH

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER WILLIAMS

View Document

29/06/1029 June 2010 SECRETARY APPOINTED ANNA KAROLINA SUBCZYNSKA-SAMBERGER

View Document

09/06/109 June 2010 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

15/03/1015 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED PETER CHARLES HAMBRO

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED LEO PERCIVAL HAMBRO

View Document

18/02/1018 February 2010 SECRETARY APPOINTED HEATHER JANE WILLIAMS

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR THOMAS BERNARD MANNING HOLCROFT

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORITZ

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

12/02/1012 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 NC INC ALREADY ADJUSTED 16/10/2009

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN STUTTAFORD

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED JOHN CYRIL STUTTAFORD

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG ENGLAND

View Document

29/10/0929 October 2009 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY GMGCOSEC LIMITED

View Document

30/09/0930 September 2009 SECRETARY APPOINTED GMGCOSEC LIMITED

View Document

24/09/0924 September 2009 DIVIDE SHARES 17/09/2009

View Document

24/09/0924 September 2009 GBP NC 100/500 17/09/2009

View Document

24/09/0924 September 2009 NC INC ALREADY ADJUSTED 17/09/09

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED BRIAN MICHAEL MORITZ

View Document

09/05/099 May 2009 DIRECTOR APPOINTED ABDUL SALAM NOAH LOGGED FORM

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ABDUL SALAM NOAH

View Document

03/02/093 February 2009 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