Advanced company searchLink opens in new window

LIONITE MELE LIMITED

Company number 00928127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed