LIONHEART INSURANCE SERVICES LTD
Status | DISSOLVED |
Company No. | 06852775 |
Category | Private Limited Company |
Incorporated | 19 Mar 2009 |
Age | 15 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2019 |
Years | 5 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
Dissolution application strike off company
Date: 09 Jan 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lees
Documents
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
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
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Wilkes
Documents
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
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
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed andrew paul lees
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alison wilkes
Documents
Some Companies
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 |
THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN
Number: | 08505142 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WASHINGTON MEWS,NORTH SHIELDS,NE30 2HB
Number: | 07851877 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL019136 |
Status: | ACTIVE |
Category: | Limited Partnership |