LIONHEART INSURANCE SERVICES LTD

45 Westerham Road 45 Westerham Road, Sevenoaks, TN13 2QB, Kent, England
StatusDISSOLVED
Company No.06852775
CategoryPrivate Limited Company
Incorporated19 Mar 2009
Age15 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution09 Apr 2019
Years5 years, 1 month, 26 days

SUMMARY

LIONHEART INSURANCE SERVICES LTD is an dissolved private limited company with number 06852775. It was incorporated 15 years, 2 months, 17 days ago, on 19 March 2009 and it was dissolved 5 years, 1 month, 26 days ago, on 09 April 2019. The company address is 45 Westerham Road 45 Westerham Road, Sevenoaks, TN13 2QB, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Humphreys

Change date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Richard Brittain

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Markerstudy Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Russell James Bence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

New address: 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB

Change date: 2016-04-12

Old address: 45 Westerham Road Bessells Green Sevenoaks Kent TN13 2QB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Ronald Spencer

Change date: 2015-12-05

Documents

View document PDF

Termination director company

Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: David John Wilkes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Humphreys

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell James Bence

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John Barber

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Ronald Spencer

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher James Payne

Appointment date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: David John Wilkes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Alison Wilkes

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Wilkes

Termination date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richard Brittain

Appointment date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: 45 Westerham Road Bessells Green Sevenoaks Kent TN13 2QB

Change date: 2015-09-04

Old address: Radio House Aston Road North Birmingham B6 4DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: the Coppice Bourne Vale Aldridge Walsall West Midlands WS9 0SH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date

Date: 27 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lees

Documents

View document PDF

Change sail address company

Date: 20 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Wilkes

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 31 Oct 2009

Category: Capital

Type: SH01

Capital : 46,000 GBP

Date: 2009-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew paul lees

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison wilkes

Documents

View document PDF

Incorporation company

Date: 19 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATI SOLUTIONS LIMITED

OFFICE 3 UNIT R1 PENFOLD WORKS,WATFORD,WD24 4YY

Number:07818596
Status:ACTIVE
Category:Private Limited Company

BRANDON BRICKLAYING & BUILDING SERVICES LIMITED

7 VICTORIA AVENUE,DURHAM,DH7 8QH

Number:06336803
Status:ACTIVE
Category:Private Limited Company

BRISTOL & LONDON PRESTIGE CAR HIRE LIMITED

HARBOUR PLACE,PORTISHEAD,BS20 7GF

Number:03662029
Status:ACTIVE
Category:Private Limited Company

FREEFORT LTD

THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN

Number:08505142
Status:ACTIVE
Category:Private Limited Company

GOOD TIME CHILDCARE LIMITED

4 WASHINGTON MEWS,NORTH SHIELDS,NE30 2HB

Number:07851877
Status:ACTIVE
Category:Private Limited Company

NAKAMURA INDUSTRIES LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL019136
Status:ACTIVE
Category:Limited Partnership

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