LION HUDSON PLC

01051118
110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
02 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
27 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
26 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
27 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
01 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
23 Nov 2018 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
15 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Feb 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 27 Buy now
14 Sep 2017 insolvency Liquidation In Administration Progress Report 26 Buy now
14 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
14 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
14 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
15 May 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 38 Buy now
10 May 2017 insolvency Liquidation In Administration Result Creditors Meeting 68 Buy now
20 Apr 2017 insolvency Liquidation In Administration Proposals 66 Buy now
02 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Feb 2017 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Feb 2017 resolution Resolution 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 65 Buy now
13 Oct 2016 accounts Annual Accounts 33 Buy now
05 Apr 2016 officers Change of particulars for director (Ms Suzanne Wilson-Higgins) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (Nicholas Jones) 1 Buy now
12 Jan 2016 annual-return Annual Return 58 Buy now
12 Jan 2016 officers Termination of appointment of director (Roy Kingston Mccloughry) 1 Buy now
13 Oct 2015 accounts Annual Accounts 20 Buy now
25 Sep 2015 mortgage Registration of a charge 34 Buy now
14 Jul 2015 officers Appointment of director (Mr Nicholas Sinclair Gray) 2 Buy now
18 Dec 2014 annual-return Annual Return 58 Buy now
07 Oct 2014 accounts Annual Accounts 22 Buy now
20 Dec 2013 annual-return Annual Return 58 Buy now
30 Sep 2013 accounts Annual Accounts 23 Buy now
17 Dec 2012 annual-return Annual Return 58 Buy now
03 Oct 2012 accounts Annual Accounts 22 Buy now
07 Aug 2012 officers Appointment of director (Mr Andrew Hodder-Williams) 2 Buy now
06 Aug 2012 officers Appointment of director (Mrs Caroline Marie Gregory) 2 Buy now
18 Jul 2012 officers Termination of appointment of director (Paul Clifford) 1 Buy now
22 Dec 2011 annual-return Annual Return 56 Buy now
05 Oct 2011 accounts Annual Accounts 17 Buy now
27 Sep 2011 officers Termination of appointment of director (Stephen Price) 1 Buy now
16 Mar 2011 officers Appointment of director (Ms Suzanne Wilson-Higgins) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (John O'nions) 1 Buy now
24 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
24 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2010 annual-return Annual Return 19 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Victoria Pulley) 2 Buy now
02 Dec 2010 officers Appointment of secretary (Caroline Marie Gregory) 3 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 accounts Annual Accounts 17 Buy now
10 Mar 2010 capital Return of Allotment of shares 2 Buy now
02 Dec 2009 annual-return Annual Return 18 Buy now
12 Nov 2009 officers Change of particulars for director (Stephen William Price) 2 Buy now
12 Nov 2009 officers Change of particulars for director (John O'nions) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Roy Kingston Mccloughry) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Nicholas Jones) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Paul Clifford) 2 Buy now
06 Nov 2009 resolution Resolution 1 Buy now
02 Nov 2009 officers Appointment of director (Mrs Alice Marie Lawhead) 2 Buy now
02 Nov 2009 officers Change of particulars for secretary (Victoria Pulley) 1 Buy now
31 Oct 2009 accounts Annual Accounts 19 Buy now
28 Oct 2009 officers Termination of appointment of director (Denis Cole) 1 Buy now
20 Aug 2009 capital Ad 14/05/09\gbp si 250@0.5=125\gbp ic 857543/857668\ 3 Buy now
04 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
20 Feb 2009 officers Appointment terminated director rodney shepherd 1 Buy now
17 Nov 2008 annual-return Return made up to 01/11/08; bulk list available separately 12 Buy now
17 Nov 2008 officers Director's change of particulars / denis cole / 25/04/2008 1 Buy now
15 Oct 2008 accounts Annual Accounts 17 Buy now
15 Jul 2008 officers Appointment terminated director anthony wales 1 Buy now
15 Jul 2008 capital Ad 25/03/08\gbp si 300@0.5=150\gbp ic 857268/857418\ 3 Buy now
28 Nov 2007 annual-return Return made up to 01/11/07; bulk list available separately 11 Buy now
14 Nov 2007 accounts Annual Accounts 20 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: mayfield house 256 banbury road oxford oxfordshire OX2 7DH 1 Buy now
28 Mar 2007 resolution Resolution 1 Buy now
28 Mar 2007 capital Ad 08/03/07--------- £ si 500@.5=250 £ ic 856868/857118 3 Buy now
28 Nov 2006 annual-return Return made up to 01/11/06; bulk list available separately 11 Buy now
26 Oct 2006 accounts Annual Accounts 18 Buy now
21 Jul 2006 capital Ad 26/01/06--------- £ si 400@.5=200 £ ic 856668/856868 4 Buy now
28 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Dec 2005 annual-return Return made up to 01/11/05; bulk list available separately 11 Buy now
09 Nov 2005 accounts Annual Accounts 18 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: suite a 69 the avenue kilburn london NW6 7NS 1 Buy now
24 Mar 2005 capital Ad 03/03/05-03/03/05 £ si 250@.5=125 £ ic 856543/856668 3 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: mayfield house 256 banbury road oxford oxfordshire OX2 7DH 1 Buy now
26 Nov 2004 annual-return Return made up to 01/11/04; bulk list available separately 11 Buy now
10 Nov 2004 accounts Annual Accounts 16 Buy now
06 Aug 2004 officers New director appointed 2 Buy now
06 Aug 2004 officers New director appointed 2 Buy now
06 Aug 2004 officers New director appointed 2 Buy now
04 Jun 2004 officers New director appointed 2 Buy now
17 May 2004 miscellaneous Statement Of Affairs 18 Buy now
17 May 2004 capital Ad 18/12/03--------- £ si 167145@.5=83572 £ ic 772971/856543 2 Buy now
13 May 2004 capital Ad 20/01/04--------- £ si 2100@.5=1050 £ ic 771921/772971 4 Buy now
08 May 2004 resolution Resolution 1 Buy now
23 Jan 2004 officers Secretary resigned 1 Buy now