LION CUB PROPERTY INVESTMENTS LIMITED

06660489
3 BROMLEY PLACE LONDON UNITED KINGDOM W1T 6DB

Documents

Documents
Date Category Description Pages
09 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 29 Buy now
20 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
28 Jun 2023 accounts Annual Accounts 12 Buy now
28 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
23 Nov 2022 officers Change of particulars for director (The Honourable Robert Anthony Rayne) 2 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 12 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 officers Change of particulars for director (The Honourable Robert Anthony Rayne) 2 Buy now
20 Sep 2021 officers Change of particulars for corporate secretary (Iq Eq Corporate Services (Uk) Limited) 1 Buy now
17 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2021 accounts Annual Accounts 12 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 15 Buy now
10 Jun 2020 officers Change of particulars for corporate secretary (Iq Eq Corporate Services (Uk) Limited) 1 Buy now
09 Jun 2020 officers Change of particulars for corporate secretary (Augentius Corporate Services Limited) 1 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 15 Buy now
04 Oct 2018 accounts Annual Accounts 14 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 officers Appointment of director (Nicholas Robert Friedlos) 2 Buy now
12 Sep 2018 officers Second Filing Of Director Termination With Name 5 Buy now
08 Jun 2018 officers Termination of appointment of director (Antony Charles Samuel Sweet) 2 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 14 Buy now
03 Mar 2017 officers Termination of appointment of secretary (Antony Sweet) 1 Buy now
03 Mar 2017 officers Appointment of corporate secretary (Augentius Corporate Services Limited) 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 14 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 15 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
29 Oct 2014 miscellaneous Miscellaneous 3 Buy now
23 Sep 2014 accounts Annual Accounts 15 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 officers Change of particulars for director (Mr Antony Charles Samuel Sweet) 2 Buy now
24 Sep 2013 accounts Annual Accounts 15 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 15 Buy now
13 Jan 2012 officers Appointment of secretary (Antony Sweet) 1 Buy now
13 Jan 2012 officers Termination of appointment of secretary (Matthew Jones) 1 Buy now
12 Dec 2011 officers Termination of appointment of director (Glenn Payne) 1 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 officers Change of particulars for director (Mr Glenn Jeffrey Payne) 2 Buy now
17 May 2011 accounts Annual Accounts 16 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 officers Change of particulars for director (Mr Glenn Jeffrey Payne) 2 Buy now
19 May 2010 accounts Annual Accounts 16 Buy now
17 May 2010 officers Appointment of director (Mr Glenn Jeffrey Payne) 2 Buy now
29 Oct 2009 officers Change of particulars for director (The Hon Robert Anthony Rayne) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Antony Charles Samuel Sweet) 2 Buy now
26 Oct 2009 officers Change of particulars for secretary (Matthew David Alexander Jones) 1 Buy now
21 Sep 2009 annual-return Return made up to 20/09/09; full list of members 3 Buy now
14 Sep 2009 officers Appointment terminated director martin pexton 1 Buy now
21 May 2009 accounts Annual Accounts 15 Buy now
23 Sep 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
11 Aug 2008 officers Director appointed mr martin andrew pexton 1 Buy now
08 Aug 2008 accounts Accounting reference date shortened from 31/07/2009 to 31/12/2008 1 Buy now
30 Jul 2008 incorporation Incorporation Company 43 Buy now