LION SOLUTION LIMITED

Company Documents

DateDescription
02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / RAMONA SCHULZ / 02/07/2019

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. RAMONA SCHULZ / 26/06/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM THE 606 CENTRE 5A CUTHBERT STREET LONDON W2 1XT

View Document

16/03/1816 March 2018 CORPORATE SECRETARY APPOINTED SL24 LTD.

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMONA SCHULZ

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY CORPORATE COMPLIANCE SERVICES LIMITED

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM THE 606 CENTRE REGENT HOUSE 24-25 NUTFORD PLACE LONDON W1H 5YN

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPLIANCE SERVICES LIMITED / 27/09/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. RAMONA SCHULZ / 02/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 CORPORATE SECRETARY APPOINTED CORPORATE COMPLIANCE SERVICES LIMITED

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY STRAUSS, BOND, LEVY & PARTNERS LIMITED

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

30/09/1030 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMONA SCHULZ / 01/10/2009

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRAUSS, BOND, LEVY & PARTNERS LIMITED / 01/10/2009

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/01/1013 January 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

27/09/0727 September 2007 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