- Company Overview for LION RE:SOURCES UK LIMITED (04239427)
- Filing history for LION RE:SOURCES UK LIMITED (04239427)
- People for LION RE:SOURCES UK LIMITED (04239427)
- More for LION RE:SOURCES UK LIMITED (04239427)
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) |
---|---|---|---|
20 Feb 2019 | AD01 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 | |
23 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
12 Jun 2017 | AP03 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
03 May 2016 | AP01 | Appointment of Mr Arco Nobels as a director on 11 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Teresa Anne O'byrne as a director on 11 April 2016 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | AP01 | Appointment of Mr Frank Voris as a director on 26 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Michel Karam as a director on 27 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Jean-Yves Naouri as a director on 26 March 2015 | |
09 Apr 2015 | AP03 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 | |
26 Mar 2015 | AP01 | Appointment of Ms Teresa Anne O'byrne as a director on 25 March 2015 | |
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | AR01 | Annual return made up to 22 June 2014 with full list of shareholders | |
26 Feb 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 | |
02 Dec 2013 | TM02 | Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 |