Advanced company searchLink opens in new window

LION MEWS RESIDENTS FREEHOLD LIMITED

Company number 09018105

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)
03 Mar 2020 AP01 Appointment of Mr Noel Desmond Cronin as a director on 1 March 2020
03 Mar 2020 AP01 Appointment of Mrs Sheila Rosemary Burns Caldicott as a director on 1 March 2020
03 Mar 2020 AP01 Appointment of Mr Anthony Philip Scheising-Chaplin as a director on 1 March 2020
03 Mar 2020 AP01 Appointment of Mrs Paula Alice Scheising-Chaplin as a director on 1 March 2020
03 Mar 2020 AP03 Appointment of Mrs Sheila Rosemary Burns Caldicot as a secretary on 1 March 2020
03 Mar 2020 AP01 Appointment of Ms Maureen Wilkinson as a director on 1 March 2020
15 Jan 2020 AD01 Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to 3 Lion Mews Newbury Street Lambourn Hungerford Berkshire RG17 8YY on 15 January 2020
01 Nov 2019 TM02 Termination of appointment of Derek Edward Kemp as a secretary on 1 November 2019
03 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Apr 2018 TM01 Termination of appointment of Ross David Blaikie as a director on 30 April 2018
30 Apr 2018 AP01 Appointment of Miss Samantha Mary Ruth West as a director on 30 April 2018
19 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
18 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Oct 2016 AD01 Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 3 October 2016
23 Sep 2016 TM01 Termination of appointment of Thomas James Ahern as a director on 22 September 2016
23 Sep 2016 AP01 Appointment of Mr Ross David Blaikie as a director on 22 September 2016
13 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
25 Apr 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Dec 2015 AA01 Current accounting period extended from 30 April 2016 to 31 July 2016
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
18 Jun 2014 AP01 Appointment of Thomas James Ahern as a director
04 Jun 2014 TM01 Termination of appointment of Andrew Mckeer as a director