LION RE:SOURCES UK LIMITED

Company Documents

DateDescription
07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/04/257 April 2025

View Document

25/11/2425 November 2024 Second filing for the appointment of Mr Umasankar Nistala as a director

View Document

14/11/2414 November 2024 Appointment of Mr Umasankar Nistala as a director on 2024-11-13

View Document

08/11/248 November 2024 Termination of appointment of Sylvie Ouziel as a director on 2024-10-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

15/02/2415 February 2024 Appointment of Mr. Bruno Teppaz as a director on 2024-02-08

View Document

14/02/2414 February 2024 Termination of appointment of Michel-Alain Proch as a director on 2024-02-08

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Appointment of Ms Sylvie Ouziel as a director on 2021-11-23

View Document

26/11/2126 November 2021 Termination of appointment of Frank Voris as a director on 2021-11-23

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

26/06/2026 June 2020 SECRETARY APPOINTED RUTH BAYLEY

View Document

24/06/2024 June 2020 SECRETARY APPOINTED PHILIPPA MUWANGA

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE MUNIS

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MMS UK HOLDINGS LIMITED / 20/02/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ARCO NOBELS

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA O'BYRNE

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR FRANK VORIS

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHEL KARAM

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES NAOURI

View Document

09/04/159 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MS TERESA ANNE O'BYRNE

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY

View Document

02/12/132 December 2013 CHANGE OF AUDITOR 15/09/2013

View Document

02/12/132 December 2013 AUDITOR'S RESIGNATION

View Document

17/09/1317 September 2013 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 SECRETARY APPOINTED GILLIAN WALLS ECKLEY

View Document

07/02/127 February 2012 SECRETARY APPOINTED RAJ BASRAN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY

View Document

14/07/1114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS

View Document

05/11/105 November 2010 SECRETARY APPOINTED ROBERT DAVIS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL ETIENNE / 01/10/2009

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL KARAM / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-YVES NAOURI / 01/10/2009

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 ALTER ARTICLES

View Document

20/10/0920 October 2009 ARTICLES OF ASSOCIATION

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED JEAN-YVES NAOURI

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA AFFATICATI

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AFFATICATI / 29/01/2007

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIR AUTH FIX AUD REMUNE 08/05/07

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: PEMBROKE HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 82 BAKER STREET LONDON W1U 6AE

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 COMPANY NAME CHANGED PUBLICIS GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/04

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 COMPANY NAME CHANGED MORE MEDIA COMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 07/11/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 7TH FLOOR NATIONS HOUSE WIGMORE STREET LONDON W1U 1QS

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 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