- Company Overview for LIONITE MELE LIMITED (00928127)
- Filing history for LIONITE MELE LIMITED (00928127)
- People for LIONITE MELE LIMITED (00928127)
- Charges for LIONITE MELE LIMITED (00928127)
- More for LIONITE MELE LIMITED (00928127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
03 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
23 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 May 2015 | TM01 | Termination of appointment of Kevin David Wesley as a director on 8 May 2015 | |
09 Dec 2014 | AP01 | Appointment of Mr Kevin David Wesley as a director on 9 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH01 | Director's details changed for Mr Michael Jay Valentine on 6 September 2013 | |
19 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
14 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
20 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
17 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
29 Jul 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Michael Jay Valentine on 25 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Raymond Mele on 25 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for William Caddick on 25 July 2010 | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
12 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
22 Oct 2008 | 363s |
Return made up to 26/07/08; full list of members
|