- Company Overview for LION SIGNS & BLINDS LTD (06489344)
- Filing history for LION SIGNS & BLINDS LTD (06489344)
- People for LION SIGNS & BLINDS LTD (06489344)
- Charges for LION SIGNS & BLINDS LTD (06489344)
- More for LION SIGNS & BLINDS LTD (06489344)
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) |
---|---|---|---|
15 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
25 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
19 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jan 2020 | AD01 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 14 Court Parade East Lane Wembley HA0 3HY on 4 January 2020 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Mohammed Al-Mashhadani on 17 October 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mr Mohammed Al-Mashhadani as a person with significant control on 17 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
15 Nov 2018 | CH01 | Director's details changed for Mr Mohammed Al-Mashhadani on 15 November 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr Mohammed Al-Mashhadani as a person with significant control on 15 November 2018 | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
19 Apr 2018 | PSC04 | Change of details for Mr Mohammed Al-Mashhadani as a person with significant control on 6 April 2016 | |
19 Apr 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
22 Feb 2018 | CH01 | Director's details changed for Mr Mohammed Al-Mashhadani on 1 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mr Mohammed Al-Mashhadani as a person with significant control on 1 February 2018 |