Advanced company searchLink opens in new window

LIONFISH PROPERTIES LTD

Company number 07531587

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
22 Dec 2022 MR01 Registration of charge 075315870016, created on 21 December 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 MR01 Registration of charge 075315870015, created on 14 July 2022
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
04 Mar 2022 MR01 Registration of charge 075315870014, created on 25 February 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
24 Apr 2020 MR01 Registration of charge 075315870013, created on 24 April 2020
14 Apr 2020 MR01 Registration of charge 075315870012, created on 3 April 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 AD01 Registered office address changed from Simpkin's Edwards Michael House Castle Street Exeter EX4 3LQ England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2 September 2019
02 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with updates
17 Dec 2018 AD01 Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN England to Simpkin's Edwards Michael House Castle Street Exeter EX4 3LQ on 17 December 2018
17 Dec 2018 EH02 Elect to keep the directors' residential address register information on the public register
09 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2018 AA Total exemption full accounts made up to 31 December 2016
05 Nov 2018 TM01 Termination of appointment of Oliver Carter as a director on 5 November 2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
31 Mar 2018 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016