- Company Overview for LION STEEL EQUIPMENT LIMITED (01580003)
- Filing history for LION STEEL EQUIPMENT LIMITED (01580003)
- People for LION STEEL EQUIPMENT LIMITED (01580003)
- Charges for LION STEEL EQUIPMENT LIMITED (01580003)
- More for LION STEEL EQUIPMENT LIMITED (01580003)
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) |
---|---|---|---|
25 Oct 2016 | AP03 | Appointment of Anthony Baxter as a secretary on 21 September 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Johnson Brook Works Johnson Brook Road Hyde Cheshire SK14 4RB to Link House Halesfield 6 Telford Shropshire TF7 4LN on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Anthony Baxter as a director on 21 September 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Ian Stuart Smith as a director on 21 September 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Kevin Palliser as a director on 21 September 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Graham Charles Coupe as a secretary on 21 September 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Graham Charles Coupe as a director on 21 September 2016 | |
13 Oct 2016 | AUD | Auditor's resignation | |
04 Oct 2016 | MR04 | Satisfaction of charge 6 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 9 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 7 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2016 | MR01 | Registration of charge 015800030012, created on 21 September 2016 | |
27 Sep 2016 | MR01 | Registration of charge 015800030010, created on 21 September 2016 | |
27 Sep 2016 | MR01 | Registration of charge 015800030011, created on 21 September 2016 | |
24 May 2016 | AA | Full accounts made up to 2 October 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
20 Jan 2016 | MR04 | Satisfaction of charge 8 in full | |
11 Jun 2015 | AA | Full accounts made up to 26 September 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
27 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Graham Charles Coupe on 1 January 2014 | |
26 Feb 2014 | AA | Full accounts made up to 27 September 2013 | |
10 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders |