- Company Overview for LIONPOINT GROUP (UK) LIMITED (09869494)
- Filing history for LIONPOINT GROUP (UK) LIMITED (09869494)
- People for LIONPOINT GROUP (UK) LIMITED (09869494)
- More for LIONPOINT GROUP (UK) LIMITED (09869494)
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 Jun 2021 | AP01 | Appointment of Mr Euan Neil Blyth Fraser as a director on 20 May 2021 | |
07 Jun 2021 | PSC02 | Notification of Alpha Financial Markets Consulting Plc as a person with significant control on 20 May 2021 | |
07 Jun 2021 | PSC07 | Cessation of Nicholas Ashley Moore as a person with significant control on 20 May 2021 | |
19 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 November 2017 | |
19 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 November 2016 | |
18 May 2021 | PSC04 | Change of details for Mr Nicholas Ashley Moore as a person with significant control on 1 June 2017 | |
16 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
11 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
26 Aug 2020 | AD01 | Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA England to 5 Upper St. Martin's Lane London WC2H 9EA on 26 August 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
24 Sep 2019 | MA | Memorandum and Articles of Association | |
14 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
26 Nov 2018 | AP01 | Appointment of Mr Jonathan Michael Balkin as a director on 31 May 2017 | |
20 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 |
Confirmation statement made on 11 November 2017 with updates
|
|
03 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 |
Confirmation statement made on 11 November 2016 with updates
|
|
10 Mar 2016 | AD01 | Registered office address changed from Westacre House North Street Winkfield Windsor Berkshire SL4 4TE United Kingdom to Adam House 7-10 Adam Street London WC2N 6AA on 10 March 2016 | |
09 Mar 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
12 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-12
|