Advanced company searchLink opens in new window

LIONS OF LONGLEAT LIMITED

Company number 04337267

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)
25 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
19 Dec 2013 AD01 Registered office address changed from C/O Smith & Williamson Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 19 December 2013
21 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
10 Dec 2012 TM02 Termination of appointment of Reena Rowan as a secretary
27 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
14 Nov 2011 AP01 Appointment of Mr Richard William James Parry as a director
14 Nov 2011 TM01 Termination of appointment of Oliver Stanley as a director
04 Oct 2011 AP03 Appointment of Reena Rowan as a secretary
04 Oct 2011 TM02 Termination of appointment of David Hines as a secretary
22 Mar 2011 AP03 Appointment of David Hines as a secretary
03 Mar 2011 TM02 Termination of appointment of Timothy Moore as a secretary
10 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jan 2011 TM01 Termination of appointment of Richard Stanley as a director
17 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
17 Jun 2010 TM01 Termination of appointment of Alexander Thynn as a director
17 Jun 2010 AP01 Appointment of James Campbell Devas as a director
17 Jun 2010 AP01 Appointment of Mr Oliver Hugh Stanley as a director
29 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for The Most Honourable Alexander George Thynn on 1 October 2009
07 Jan 2010 CH01 Director's details changed for Albemarle John Cator on 1 October 2009
07 Jan 2010 CH01 Director's details changed for The Honourable Richard Morgan Oliver Stanley on 1 October 2009