Advanced company searchLink opens in new window

LION FLOORS LIMITED

Company number 11530945

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)
23 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
24 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
31 Aug 2022 CH01 Director's details changed for Mr Paul Andrew Briggs on 31 August 2022
31 Aug 2022 PSC04 Change of details for Mr Paul Andrew Briggs as a person with significant control on 31 August 2022
03 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Feb 2022 CH01 Director's details changed for Mr Paul Andrew Briggs on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mr Paul Andrew Briggs as a person with significant control on 17 February 2022
05 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 11 October 2021
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 05/11/21
13 Oct 2021 TM01 Termination of appointment of Sam Stewart Johnston as a director on 3 September 2021
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
24 Nov 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 38 Thorburn Road Northampton NN3 3DA on 24 November 2020
14 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 CS01 Confirmation statement made on 11 October 2019 with no updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
03 Sep 2018 CH01 Director's details changed for Mr Samuel Strewart Johnston on 3 September 2018
22 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-22
  • GBP 100,000