(AA) Full accounts for the period ending 2022/12/31
filed on: 29th, April 2024
| accounts
|
Free Download
(29 pages)
|
(CERTNM) Company name changed lionel bidco LIMITEDcertificate issued on 15/03/24
filed on: 15th, March 2024
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2024/02/15
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 22nd, February 2024
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 2023/09/08
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/11/03
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/08.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/08.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/08/11
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/09/08
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, September 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, September 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) 16297980.00 GBP is the capital in company's statement on 2023/09/08
filed on: 13th, September 2023
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2023/09/08
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 14627980.00 GBP is the capital in company's statement on 2023/09/08
filed on: 12th, September 2023
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023/09/08
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/07/10
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ on 2023/07/10 to 2 Marischal Square Broad Street Aberdeen AB10 1DQ
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/11
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, August 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) 14303004.00 GBP is the capital in company's statement on 2022/08/02
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2021/08/11
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/06/30
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 26th, October 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2020/08/11
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/01/01.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/01.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2019/08/11
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2018/08/11
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/10/06
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/10/06
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/11
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 14th, September 2017
| accounts
|
Free Download
(22 pages)
|
(CH01) On 2017/02/09 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/29 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/12/31
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2015/09/29 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/11
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4840030002, created on 2015/10/06
filed on: 22nd, October 2015
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/11
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/03/04
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/08/31
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/03/04
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/17.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/17.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 10694.00 GBP is the capital in company's statement on 2014/09/17
filed on: 26th, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 26th, September 2014
| resolution
|
|
(MR01) Registration of charge SC4840030001, created on 2014/09/17
filed on: 18th, September 2014
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 11th, August 2014
| incorporation
|
Free Download
(50 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|