LION HOUSE (MANORBIER) MANAGEMENT LIMITED
Company number 09052296
- Company Overview for LION HOUSE (MANORBIER) MANAGEMENT LIMITED (09052296)
- Filing history for LION HOUSE (MANORBIER) MANAGEMENT LIMITED (09052296)
- People for LION HOUSE (MANORBIER) MANAGEMENT LIMITED (09052296)
- More for LION HOUSE (MANORBIER) MANAGEMENT LIMITED (09052296)
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 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
14 Dec 2015 | CERTNM |
Company name changed lion house management umbrella LIMITED\certificate issued on 14/12/15
|
|
11 Dec 2015 | TM01 | Termination of appointment of David Alan Mitchell as a director on 4 December 2015 | |
22 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 45 Lyndhurst Road Sheffield S11 9BJ to Cromwell Cottage Cromwell Gardens Marlow Buckinghamshire SL7 1BG on 21 September 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Mrs Gillian Martine Richards on 22 May 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Richard Hugh Parker on 22 May 2015 | |
03 Jun 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 September 2015 | |
21 May 2015 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to 45 Lyndhurst Road Sheffield S11 9BJ on 21 May 2015 | |
08 May 2015 | AP01 | Appointment of Mrs Gillian Martine Richards as a director on 8 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Richard Hugh Parker as a director on 8 May 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Ted John Mitchell as a director on 22 May 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Helen Mary Mitchell as a director on 22 May 2014 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
17 Jun 2014 | AP01 | Appointment of Mr Ted John Mitchell as a director | |
17 Jun 2014 | AP01 | Appointment of Mrs Helen Mary Mitchell as a director | |
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
22 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-22
|