ARMED LIONS LIMITED

Register to unlock more data on OkredoRegister

ARMED LIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579963

Incorporation date

30/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Argyle Street, Bath BA2 4BACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon08/10/2025
Micro company accounts made up to 2025-09-30
dot icon25/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-09-30
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon01/03/2024
Micro company accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon26/02/2023
Micro company accounts made up to 2022-09-30
dot icon27/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/11/2021
Appointment of Mr Francesco De Cristofaro as a director on 2021-11-17
dot icon17/11/2021
Termination of appointment of Jillian Teresia James as a director on 2021-11-17
dot icon26/10/2021
Registered office address changed from 1 Argyle Street Bath BA2 4BA England to 1 Argyle Street Bath BA2 4BA on 2021-10-26
dot icon26/10/2021
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2021-10-26
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon22/07/2021
Notification of Francesco De Cristofaro as a person with significant control on 2021-07-20
dot icon22/07/2021
Cessation of Jillian Teresia James as a person with significant control on 2021-07-22
dot icon10/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon08/11/2019
Withdrawal of a person with significant control statement on 2019-11-08
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon14/03/2019
Notification of Jillian Teresia James as a person with significant control on 2019-03-14
dot icon06/01/2019
Appointment of Bath Secretarial Services Limited as a secretary on 2019-01-06
dot icon06/01/2019
Termination of appointment of Tmp Business Services Ltd as a secretary on 2019-01-06
dot icon06/01/2019
Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Second Floor 36 Gay Street Bath BA1 2NT on 2019-01-06
dot icon04/06/2018
Confirmation statement made on 2018-03-14 with updates
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-09-17
dot icon13/03/2018
Notification of a person with significant control statement
dot icon31/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon17/10/2017
Appointment of Ms Jillian Teresia James as a director on 2017-10-07
dot icon16/10/2017
Termination of appointment of Paolo De Cristofaro as a director on 2017-10-07
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/04/2017
Appointment of Mr Paolo De Cristofaro as a director on 2016-11-06
dot icon07/04/2017
Termination of appointment of Giulio Cosi as a director on 2016-11-06
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/03/2016
Termination of appointment of Paolo De Cristofaro as a director on 2016-01-01
dot icon05/03/2016
Appointment of Mr Giulio Cosi as a director on 2016-01-01
dot icon08/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/12/2015
Termination of appointment of Giulio Cosi as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Paolo De Cristofaro as a director on 2015-12-01
dot icon03/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/07/2012
Amended accounts made up to 2011-09-30
dot icon28/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/05/2011
Termination of appointment of Paolo Cristofaro as a director
dot icon25/05/2011
Appointment of Mr Giulio Cosi as a director
dot icon10/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon10/10/2010
Secretary's details changed for Tmp Business Services Ltd on 2010-09-30
dot icon17/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/04/2010
Termination of appointment of Francesco Scardaccione as a director
dot icon08/04/2010
Appointment of Mr Paolo De Cristofaro as a director
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon16/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/10/2007
Return made up to 30/09/07; full list of members
dot icon20/11/2006
Return made up to 30/09/06; full list of members
dot icon16/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon30/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
5.00K
-
0.00
-
-
2022
0
5.00K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/01/2019 - Present
47
TMP BUSINESS SERVICES LTD
Corporate Secretary
30/09/2005 - 06/01/2019
68
De Cristofaro, Paolo
Director
01/12/2015 - 01/01/2016
1
Scardaccione, Francesco
Director
30/09/2005 - 08/04/2010
1
De Cristofaro, Francesco
Director
17/11/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMED LIONS LIMITED

ARMED LIONS LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at 1 Argyle Street, Bath BA2 4BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMED LIONS LIMITED?

toggle

ARMED LIONS LIMITED is currently Active. It was registered on 30/09/2005 .

Where is ARMED LIONS LIMITED located?

toggle

ARMED LIONS LIMITED is registered at 1 Argyle Street, Bath BA2 4BA.

What does ARMED LIONS LIMITED do?

toggle

ARMED LIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARMED LIONS LIMITED?

toggle

The latest filing was on 08/10/2025: Micro company accounts made up to 2025-09-30.