LIONS GATE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-11 with updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
23/01/2423 January 2024 | Notification of Sheila Isabelle Punjabi as a person with significant control on 2017-03-20 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-01-31 |
25/10/2325 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
20/01/2320 January 2023 | Director's details changed for Patrick Todd Donnelly on 2023-01-11 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/01/2115 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD M3 7DB |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/01/1523 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/01/1430 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/01/1317 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/01/1226 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/01/1117 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/103 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TODD DONNELLY / 01/11/2009 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
09/02/079 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | SECRETARY'S PARTICULARS CHANGED |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/01/0626 January 2006 | SECRETARY'S PARTICULARS CHANGED |
26/01/0626 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
01/02/051 February 2005 | SECRETARY'S PARTICULARS CHANGED |
11/01/0511 January 2005 | 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