LIONESS RECORDS LIMITED
Status | ACTIVE |
Company No. | 06812939 |
Category | Private Limited Company |
Incorporated | 09 Feb 2009 |
Age | 15 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LIONESS RECORDS LIMITED is an active private limited company with number 06812939. It was incorporated 15 years, 2 months, 20 days ago, on 09 February 2009. The company address is 5a Bear Lane, Southwark, SE1 0UH, London, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type dormant
Date: 06 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type dormant
Date: 12 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-23
Officer name: Janis Winehouse
Documents
Accounts with accounts type dormant
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 24 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-26
Officer name: Janis Winehouse
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: 5a Bear Lane Southwark London SE1 0UH
Change date: 2018-08-01
Old address: 5 Harley Place Harley Street London W1G 8QD
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 09 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Mitchell Winehouse
Documents
Termination secretary company with name termination date
Date: 09 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-01
Officer name: Mitchell Winehouse
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Winehouse
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Winehouse
Change date: 2010-01-01
Documents
Legacy
Date: 14 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 15/02/09\gbp si 2@1=2\gbp ic 100/102\
Documents
Resolution
Date: 14 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed janis winehouse
Documents
Legacy
Date: 11 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed mitch winehouse
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed amy winehouse
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
8 BROWNLEA GARDENS,ILFORD,IG3 9NL
Number: | 08136478 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLE IN THE WALL 11,HINCKLEY,LE10 1QU
Number: | 04443425 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 11894451 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BROADFIELD COURT,SHEFFIELD,S8 0XF
Number: | 10804664 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 CROSS ROAD,COVENTRY,CV6 5GR
Number: | 11219762 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALLIS ASSOCIATES LIMITED LIABILITY PARTNERSHIP
THE WHITE HOUSE, 76 MAIN STREET,BURTON-ON-TRENT,DE13 7AE
Number: | OC308087 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |