LIONS MEADOW LTD

Armstrong House Un9 Armstrong House Un9, Finningley, DN9 3GA, Doncaster, United Kingdom
StatusACTIVE
Company No.10963465
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

LIONS MEADOW LTD is an active private limited company with number 10963465. It was incorporated 6 years, 9 months, 22 days ago, on 14 September 2017. The company address is Armstrong House Un9 Armstrong House Un9, Finningley, DN9 3GA, Doncaster, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Mr Tajinder Singh Basi

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-19

Psc name: Mr Tajinder Singh Basi

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-17

Psc name: Mr Tajinder Singh Basi

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mowbray Accounting Limited

Termination date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

Old address: 838 Ecclesall Road Sheffield S11 8TD England

New address: Armstrong House Un9 First Avenue Finningley Doncaster DN9 3GA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Elizabeth Hanson

Termination date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Elizabeth Hanson

Cessation date: 2020-06-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: 278 Gibson Lane Kippax Leeds West Yorkshire LS25 7JN England

New address: 838 Ecclesall Road Sheffield S11 8TD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Oct 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mowbray Accounting Limited

Appointment date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 278 Gibson Lane Kippax Leeds West Yorkshire LS25 7JN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109634650002

Charge creation date: 2018-03-16

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 03 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-03

Officer name: Mr Tajinder Singh Basi

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109634650001

Charge creation date: 2018-01-24

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTICCS

SENTINEL HOUSE,MAIDENHEAD,SL6 8BY

Number:06852723
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DSS RICHMOND LIMITED

17 LECKFORD ROAD,LONDON,SW18 3PT

Number:10894522
Status:ACTIVE
Category:Private Limited Company

HOOTON PAGNELL VILLAGE CLUB LIMITED

HOOTON PAGNELL VILLAGE CLUB,DONCASTER,DN5 7BT

Number:06771608
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INNER CITY LIFE

156 SUITE,BIRMINGHAM,B18 5AN

Number:10715059
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SLINGSHOTT PERFORMANCE LIMITED

ANGLO-DAL HOUSE,EDGWARE,HA8 7EB

Number:11318837
Status:ACTIVE
Category:Private Limited Company

THE JOINERY WORKSHOP NORTH NORFOLK LIMITED

THE OLD PUMP HOUSE,METTON,NR11 8QX

Number:07168272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source