LIONHIDEITY LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/10/215 October 2021 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

10/06/2110 June 2021 CESSATION OF KELLY BEDWORTH AS A PSC

View Document

31/05/2131 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCHELLE BERNARDO

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR KELLY BEDWORTH

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MRS ROCHELLE BERNARDO

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 10 ELEANOR HARRISON DRIVE COOKLEY KIDDERMINSTER DY10 3TY ENGLAND

View Document

08/04/218 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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