LION PROPERTY INVESTMENTS LIMITED

3 Bromley Place, London, W1T 6DB, United Kingdom
StatusACTIVE
Company No.05646310
CategoryPrivate Limited Company
Incorporated06 Dec 2005
Age18 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

LION PROPERTY INVESTMENTS LIMITED is an active private limited company with number 05646310. It was incorporated 18 years, 5 months, 15 days ago, on 06 December 2005. The company address is 3 Bromley Place, London, W1T 6DB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-23

Officer name: The Honourable Robert Anthony Rayne

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Honourable Robert Anthony Rayne

Change date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Iq Eq Corporate Services (Uk) Limited

Change date: 2021-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lms Capital Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lms Capital Plc

Cessation date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

New address: 3 Bromley Place London W1T 6DB

Old address: Two London Bridge London SE1 9RA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jun 2020

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-03-25

Officer name: Augentius Corporate Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Second filing of director termination with name

Date: 12 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Antony Sweet

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Charles Samuel Sweet

Termination date: 2018-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

New address: Two London Bridge London SE1 9RA

Old address: 100 George Street London W1U 8NU

Change date: 2018-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-22

Officer name: Augentius Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-22

Officer name: Antony Sweet

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Friedlos

Appointment date: 2016-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Miscellaneous

Date: 29 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Antony Sweet

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Jones

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Jeffrey Payne

Change date: 2011-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: Carlton House 33 Robert Adam Street London W1U 3HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Mr Glenn Jeffrey Payne

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Jeffrey Payne

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Charles Samuel Sweet

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Hon Robert Anthony Rayne

Change date: 2009-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-19

Officer name: Matthew David Alexander Jones

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin pexton

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 16/07/07 from: 25 savile row london W1S 2ER

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBIRD HOMES LTD

52 LOVIBONDS AVENUE,OPRINGTON,BR6 8EW

Number:10217920
Status:ACTIVE
Category:Private Limited Company

EMMR CONSTRUCTION LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11884853
Status:ACTIVE
Category:Private Limited Company

OCCUPATIONAL HYGIENE TRAINING ASSOCIATION

5/6 MELBOURNE BUSINESS COURT,DERBY,DE24 8LZ

Number:07029077
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PATEL PSYCHOLOGICAL SERVICES LTD.

OFFICE 8 HEATH COURT 489-493 COVENTRY ROAD,BIRMINGHAM,B10 0JS

Number:09464731
Status:ACTIVE
Category:Private Limited Company

ROCO PROPERTY LIMITED

49 LISLEEN ROAD,BELFAST,BT5 7SU

Number:NI652677
Status:ACTIVE
Category:Private Limited Company

TOM MACKIE IMAGES LIMITED

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:05760490
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