LIONSGATE MANAGEMENT LIMITED

3rd Floor 5 Wigmore Street, London, W1U 1PB
StatusDISSOLVED
Company No.02247762
CategoryPrivate Limited Company
Incorporated25 Apr 1988
Age36 years, 22 days
JurisdictionEngland Wales
Dissolution30 Nov 2010
Years13 years, 5 months, 17 days

SUMMARY

LIONSGATE MANAGEMENT LIMITED is an dissolved private limited company with number 02247762. It was incorporated 36 years, 22 days ago, on 25 April 1988 and it was dissolved 13 years, 5 months, 17 days ago, on 30 November 2010. The company address is 3rd Floor 5 Wigmore Street, London, W1U 1PB.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Christopher George White

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Moses Benady

Change date: 2010-05-01

Documents

View document PDF

Resolution

Date: 30 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 29 Dec 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director reit(corporate directors) LIMITED

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed trafalgar offices LIMITED

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher george white

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed maurice moses benady

Documents

View document PDF

Resolution

Date: 29 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 24/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 24/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2005

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 24/12/03

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 24/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2003

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2002

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/12/01

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 13/04/00 from: 9 grosvenor street london W1X 9FB

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ITALICA DISTRIBUTION LIMITED

4, CHALE ROAD, BRIXTON HILL, LONDON,LONDON,SW2 4JB

Number:09236015
Status:ACTIVE
Category:Private Limited Company

JAMES ALDRED LIMITED

SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY,DORCHESTER,DT1 3WB

Number:07887884
Status:ACTIVE
Category:Private Limited Company

LIC ACCOUNTING SERVICES LTD

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:10986188
Status:ACTIVE
Category:Private Limited Company

MORARU TRANSPORT LIMITED

189 CAVENDISH STREET,IPSWICH,IP3 8BG

Number:11353205
Status:ACTIVE
Category:Private Limited Company

P & B KENNEDY HOLDINGS LIMITED

HERNCLIFFE,KEIGHLEY,BD20 6LH

Number:03068036
Status:ACTIVE
Category:Private Limited Company

RAJA BROTHERS ASHTON LTD

64 GRANVILLE STREET,ASHTON - UNDER - LYNE,OL6 6TP

Number:10071277
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