Advanced company searchLink opens in new window

LONDON LIONS SPORTS FOUNDATION

Company number 08411449

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
09 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
09 May 2020 TM01 Termination of appointment of Lauren Blanche Marlborough as a director on 30 April 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 28 February 2018
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 AP01 Appointment of Ms Lauren Blanche Marlborough as a director on 8 October 2018
10 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Vincent Macaulay Razaq on 30 March 2017
28 Feb 2017 AA Micro company accounts made up to 28 February 2016
21 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2016 AD01 Registered office address changed from 2-3 Black Horse Barns Fancott Toddington Dunstable Bedfordshire LU5 6HT to The Old Forge Market Square Toddington Dunstable LU5 6BP on 21 October 2016
26 Apr 2016 AR01 Annual return made up to 25 April 2016 no member list
16 Nov 2015 AA Micro company accounts made up to 28 February 2015
03 Sep 2015 AA Micro company accounts made up to 28 February 2014
04 Jun 2015 AR01 Annual return made up to 20 March 2015
20 Apr 2015 CH01 Director's details changed for Mr Vincent Macaulay Razaq on 1 March 2015
20 Apr 2015 AD01 Registered office address changed from , 8a Cranbrook Road, Ilford, IG1 4DJ to 2-3 Black Horse Barns Fancott Toddington Dunstable Bedfordshire LU5 6HT on 20 April 2015