LIONHEART RECRUITMENT LIMITED

Consort House Consort House, Doncaster, DN1 3HR, South Yorkshire
StatusDISSOLVED
Company No.06810943
CategoryPrivate Limited Company
Incorporated05 Feb 2009
Age15 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 8 days

SUMMARY

LIONHEART RECRUITMENT LIMITED is an dissolved private limited company with number 06810943. It was incorporated 15 years, 3 months, 13 days ago, on 05 February 2009 and it was dissolved 4 years, 2 months, 8 days ago, on 10 March 2020. The company address is Consort House Consort House, Doncaster, DN1 3HR, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2019

Action Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-04

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2018

Action Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR

Old address: Suite D 7th Floor Hannibal House Elephant & Castle Shopping Centre London SE1 6TE

Change date: 2017-11-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franklin Chukwuemeka Onyekwere

Termination date: 2015-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Onyekwere

Termination date: 2015-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franklin Chukwuemeka Onyekwere

Termination date: 2015-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-18

Officer name: William Onyekwere

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Franklin Chukwuemeka Onyekwere

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Foy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2012

Action Date: 06 Jul 2012

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2012-07-06

Documents

View document PDF

Resolution

Date: 19 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Legacy

Date: 06 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: Mr William Onyekwere

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William Onyekwere

Change date: 2010-02-21

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr lionel foy

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director faheemah luqman

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 02/04/2009 from dalton house 60 windsor avenue london SW19 2RR england

Documents

View document PDF

Incorporation company

Date: 05 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX CORE INVESTMENTS LIMITED

16 WEST ROAD,SAFFRON WALDEN,CB11 3DS

Number:10778266
Status:ACTIVE
Category:Private Limited Company

ATI CONTRACTS LTD

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:09674595
Status:ACTIVE
Category:Private Limited Company

CARNEGIE STUDIOS LIMITED

GAIRBHEAL HOUSE,ABERDEEN,AB12 4RR

Number:SC589812
Status:ACTIVE
Category:Private Limited Company

HSD TRANSPORT 2018 LTD

166 WATLING STREET,ATHERSTONE,CV9 2PE

Number:11396313
Status:ACTIVE
Category:Private Limited Company

LCL HOME LIFE LTD

AUTOMATION HOUSE,GATESHEAD,NE11 9EH

Number:11167820
Status:ACTIVE
Category:Private Limited Company

STAR EDUCATION INVESTMENT LIMITED

FIFTH FLOOR,BRISTOL,BS1 6HZ

Number:10213869
Status:ACTIVE
Category:Private Limited Company

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