LIO SOFTWARE LTD

26 Clifford Road, Barnet, EN5 5PG, England
StatusACTIVE
Company No.10239149
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age7 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

LIO SOFTWARE LTD is an active private limited company with number 10239149. It was incorporated 7 years, 11 months, 13 days ago, on 20 June 2016. The company address is 26 Clifford Road, Barnet, EN5 5PG, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Vadocz

Change date: 2021-10-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-27

Psc name: Mr Stefan Vadocz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: Flat D 3 Etchingham Park Road London N3 2DU England

New address: 26 Clifford Road Barnet EN5 5PG

Change date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stefan Vadocz

Change date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Vadocz

Change date: 2017-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: 2 Maybury Mews London N6 5YT England

Change date: 2017-10-06

New address: Flat D 3 Etchingham Park Road London N3 2DU

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Vadocz

Notification date: 2017-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASW REPAIRS LIMITED

1 COPY GROUND,HIGH WYCOMBE,HP12 3HE

Number:09045879
Status:ACTIVE
Category:Private Limited Company

BRIAN WHYTE FUNERALS (AYRSHIRE) LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC298973
Status:LIQUIDATION
Category:Private Limited Company

BURRENDALE HOTEL LIMITED

BURRENDALE HOTEL,NEWCASTLE,BT33 0JY

Number:NI011591
Status:ACTIVE
Category:Private Limited Company

INNOVATING CHANNEL LLP

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:OC416709
Status:ACTIVE
Category:Limited Liability Partnership

MILLARD & PARTNERS LIMITED

BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:08531731
Status:ACTIVE
Category:Private Limited Company

THE CHANTRY FREEHOLD LIMITED

6 POOLE HILL,DORSET,BH2 5PS

Number:04459556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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