- Company Overview for LIONFORCE LIMITED (04584343)
- Filing history for LIONFORCE LIMITED (04584343)
- People for LIONFORCE LIMITED (04584343)
- Charges for LIONFORCE LIMITED (04584343)
- Insolvency for LIONFORCE LIMITED (04584343)
- More for LIONFORCE LIMITED (04584343)
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) |
---|---|---|---|
02 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2024 | |
16 Sep 2023 | LIQ01 | Declaration of solvency | |
19 Aug 2023 | AD01 | Registered office address changed from Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Verulam Advisory, Second Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 19 August 2023 | |
19 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
23 Jun 2021 | SH19 |
Statement of capital on 23 June 2021
|
|
23 Jun 2021 | CAP-SS | Solvency Statement dated 19/05/21 | |
01 Jun 2021 | SH20 | Statement by Directors | |
01 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
16 Nov 2018 | CH01 | Director's details changed for Mr David Landy on 16 November 2018 | |
16 Nov 2018 | CH03 | Secretary's details changed for Mr David Landy on 16 November 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr David Landy as a person with significant control on 16 November 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr Stephen Bernard James as a person with significant control on 16 November 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | PSC04 | Change of details for Mr David Landy as a person with significant control on 9 April 2018 |