Advanced company searchLink opens in new window

LIONMEDE WEALTH MANAGEMENT LTD

Company number 10462098

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)
22 Jul 2020 AD01 Registered office address changed from Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ England to Croxtons Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from 7 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Essex CM3 3FE to Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Luke Hurley on 1 April 2019
22 Jul 2020 PSC04 Change of details for Mr Luke Hurley as a person with significant control on 1 April 2019
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
17 Sep 2019 AAMD Amended total exemption full accounts made up to 30 November 2018
05 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 May 2019 PSC04 Change of details for Mr Luke Hurley as a person with significant control on 3 November 2016
24 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
25 Apr 2019 AD01 Registered office address changed from 7 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green CM3 3FE England to 7 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Essex CM3 3FE on 25 April 2019
21 Mar 2019 AD01 Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to 7 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green CM3 3FE on 21 March 2019
15 Aug 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 May 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 102
16 May 2018 AA Total exemption full accounts made up to 30 November 2017
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
17 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
15 Mar 2017 CH01 Director's details changed for Mr Luke Hurley on 15 March 2017
15 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to 101 Finsbury Pavement London EC2A 1RS on 15 March 2017
03 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-03
  • GBP 100