LION CASHMERE MIDCO LIMITED

8-10 Grosvenor Gardens, London, SW1W 0DH, England
StatusACTIVE
Company No.11810685
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

LION CASHMERE MIDCO LIMITED is an active private limited company with number 11810685. It was incorporated 5 years, 5 months, 5 days ago, on 06 February 2019. The company address is 8-10 Grosvenor Gardens, London, SW1W 0DH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-01

Old address: 21 Grosvenor Place London SW1X 7HF United Kingdom

New address: 8-10 Grosvenor Gardens London SW1W 0DH

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2024

Action Date: 13 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-13

Capital : 0.04 EUR

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2023

Action Date: 07 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-07

Capital : 0.02 EUR

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2023

Action Date: 07 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-07

Capital : 0.03 EUR

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Mr Amaury Leyre

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-14

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/09/22

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amaury Leyre

Appointment date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnaud Michel Robert Moreels

Termination date: 2021-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118106850001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118106850002

Charge creation date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnaud Michel Robert Moreels

Appointment date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daphne Dovermann

Termination date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Malchione

Termination date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabrizio Dorian Zappaterra

Appointment date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cocker

Termination date: 2019-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2019

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 11/02/19 Statement of Capital gbp 1 11/02/19 Statement of Capital eur 0.01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118106850001

Charge creation date: 2019-03-11

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-11

Capital : 0.02 GBP

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILTON SOLUTIONS LTD

14 LATTON CLOSE,CHILTON,OX11 0SU

Number:07629337
Status:ACTIVE
Category:Private Limited Company

CONTINUITY 22301 LTD

SWAN HOUSE 40 QUAYSIDE MEWS,WARRINGTON,WA13 0HZ

Number:07714424
Status:ACTIVE
Category:Private Limited Company

FAR AND NAIR LIMITED

27 LONGBRIDGE ROAD,BARKING,IG11 8TN

Number:09069237
Status:ACTIVE
Category:Private Limited Company

FOREST EDGE CONSULTANCY LIMITED

337 WOODLANDS ROAD,SOUTHAMPTON,SO40 7GE

Number:11118668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRITTY REALISM PRODUCTIONS LTD.

TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK,HENGOED,CF82 7FN

Number:07270915
Status:ACTIVE
Category:Private Limited Company

LEMZAR (UK) LIMITED

123 FONTHILL ROAD,LONDON,N4 3HH

Number:07899726
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