Advanced company searchLink opens in new window

LIONCREST HOMES LIMITED

Company number 06036870

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)
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
02 Feb 2017 MR01 Registration of charge 060368700007, created on 30 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 MR04 Satisfaction of charge 060368700006 in full
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
25 May 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 30
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 MR01 Registration of charge 060368700006, created on 1 May 2015
11 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 30
12 Mar 2014 MR01 Registration of charge 060368700005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
06 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr Harpal Tamber on 21 December 2012
06 Feb 2013 CH01 Director's details changed for Mr Harjinder Tamber on 21 December 2012
06 Feb 2013 CH03 Secretary's details changed for Mr Harpal Tamber on 21 December 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
31 Jan 2012 TM01 Termination of appointment of Michael Attridge as a director
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3