LIONVIEW ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

30/01/2330 January 2023 Notification of Debora Schechter as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Abraham Schechter as a person with significant control on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Registration of charge 046241220015, created on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Micro company accounts made up to 2020-12-27

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/17

View Document

21/09/1821 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

27/12/1727 December 2017 Annual accounts for year ending 27 Dec 2017

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/16

View Document

26/09/1726 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

21/09/1521 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

23/02/1523 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

05/02/135 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORA SCHECHTER / 01/03/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/01/0831 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 MEMORANDUM OF ASSOCIATION

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

23/12/0223 December 2002 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