- Company Overview for LIONMEDE WEALTH MANAGEMENT LTD (10462098)
- Filing history for LIONMEDE WEALTH MANAGEMENT LTD (10462098)
- People for LIONMEDE WEALTH MANAGEMENT LTD (10462098)
- More for LIONMEDE WEALTH MANAGEMENT LTD (10462098)
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
|
|
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
Statement of capital on 2016-11-03
|