- Company Overview for LION CASTLE DEVELOPMENTS LIMITED (07608513)
- Filing history for LION CASTLE DEVELOPMENTS LIMITED (07608513)
- People for LION CASTLE DEVELOPMENTS LIMITED (07608513)
- More for LION CASTLE DEVELOPMENTS LIMITED (07608513)
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
|
|
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
|
|
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
|
|
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
|