Advanced company searchLink opens in new window

LION CASTLE DEVELOPMENTS LIMITED

Company number 07608513

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)
21 Dec 2016 AD01 Registered office address changed from 63 63 Knight Tower 14 Wharf Street London SE8 3FX England to 102 Brockley Grove London SE4 1EB on 21 December 2016
21 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
31 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
11 May 2015 AD01 Registered office address changed from 63 Knight Tower 14 Wharf Street London SE8 3FX to 63 63 Knight Tower 14 Wharf Street London SE8 3FX on 11 May 2015
11 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 TM01 Termination of appointment of Joanne Joanelle Odle as a director on 8 May 2015
11 May 2015 TM02 Termination of appointment of Jo-Anne Joanelle Odle as a secretary on 8 May 2015
11 May 2015 AD01 Registered office address changed from 102 Brockley Grove London SE4 1EB to 63 63 Knight Tower 14 Wharf Street London SE8 3FX on 11 May 2015
11 May 2015 TM02 Termination of appointment of Jo-Anne Joanelle Odle as a secretary on 8 May 2015
11 May 2015 AP01 Appointment of Mr Omar Samora Odle as a director on 8 May 2015
11 May 2015 TM01 Termination of appointment of Joanne Joanelle Odle as a director on 8 May 2015
09 Feb 2015 AP01 Appointment of Mrs Joanne Joanelle Odle as a director on 1 February 2015
09 Feb 2015 AP03 Appointment of Mrs Jo-Anne Joanelle Odle as a secretary on 1 February 2015
09 Feb 2015 TM01 Termination of appointment of Omar Samora Odle as a director on 1 February 2015
09 Feb 2015 TM02 Termination of appointment of Omar Samora Odle as a secretary on 1 February 2015
31 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
05 Jul 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
26 Apr 2013 AD01 Registered office address changed from 85 Canonbie Road Forest Hill London SE23 3AQ United Kingdom on 26 April 2013
26 Apr 2013 TM01 Termination of appointment of Damian Sealy as a director
19 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
03 Oct 2011 AP01 Appointment of Damian Renaldo Deighton Sealy as a director
19 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)