Advanced company searchLink opens in new window

LION SIGNS & BLINDS LTD

Company number 06489344

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)
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
  • GBP 100
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