LIONSTAFF LIMITED

14 Castle Mount, Mirfield, WF14 9FE, West Yorkshire, England
StatusACTIVE
Company No.08142249
CategoryPrivate Limited Company
Incorporated13 Jul 2012
Age11 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

LIONSTAFF LIMITED is an active private limited company with number 08142249. It was incorporated 11 years, 10 months, 19 days ago, on 13 July 2012. The company address is 14 Castle Mount, Mirfield, WF14 9FE, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-31

Capital : 35,501 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-31

Capital : 501 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Capital : 501 GBP

Date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Darren John Jenking

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-13

Capital : 301 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-13

Capital : 301 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Linda Jenking

Change date: 2015-09-22

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren John Jenking

Change date: 2015-09-22

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren John Jenking

Change date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

New address: 14 Castle Mount Mirfield West Yorkshire WF14 9FE

Old address: 18 Norman Road Mirfield West Yorkshire WF14 9SR

Change date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren John Jenking

Change date: 2015-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Linda Jenking

Change date: 2015-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

New address: 18 Norman Road Mirfield West Yorkshire WF14 9SR

Old address: 18 Norman Road Mirfield West Yorkshire WF14 9SR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

New address: 18 Norman Road Mirfield West Yorkshire WF14 9SR

Old address: 4 Elmhurst Gardens Leeds West Yorkshire LS17 8BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2013

Action Date: 22 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Linda Fleming

Change date: 2012-09-22

Documents

View document PDF

Incorporation company

Date: 13 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 DEGREE DESIGN LTD

14 BRITTANY ROAD,ST LEONARDS-ON-SEA,TN38 0RD

Number:11154466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CILSPHOTOGRAPHYCILSPHOTOGRAPHY LIMITED

CILSPHOTOGRAPHY,WREXHAM,LL14 6NH

Number:11208320
Status:ACTIVE
Category:Private Limited Company

DAYTIME PRODUCTION MUSIC LIMITED

BYNE COTTAGE,WEST SUSSEX, PULBOROUGH,RH20 4BN

Number:11356540
Status:ACTIVE
Category:Private Limited Company

JAMES B SMITH & COMPANY FARMERS

BURGRAINS & AUCHNAVAIRD,ELLON,

Number:SL000943
Status:ACTIVE
Category:Limited Partnership

PISHTO 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596555
Status:IN ADMINISTRATION
Category:Private Limited Company

THE HARTLEY SSAS 1748 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:06069164
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