LION HEART INTELLIGENT SOLUTIONS LIMITED

International House International House, London, E16 2DQ, England
StatusACTIVE
Company No.07375790
CategoryPrivate Limited Company
Incorporated14 Sep 2010
Age13 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

LION HEART INTELLIGENT SOLUTIONS LIMITED is an active private limited company with number 07375790. It was incorporated 13 years, 9 months, 3 days ago, on 14 September 2010. The company address is International House International House, London, E16 2DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: Northgate 118 North Street Leeds West Yorkshire LS2 7PN England

Change date: 2021-07-06

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elwin Robinson

Change date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mrs Hana Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mrs Nurun Begum

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jan 2019

Category: Address

Type: AD03

New address: Northgate 118 North Street Leeds LS2 7PN

Documents

View document PDF

Change sail address company with new address

Date: 30 Jan 2019

Category: Address

Type: AD02

New address: Northgate 118 North Street Leeds LS2 7PN

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 12 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-12

Psc name: Mr Elliot Russell David Newman

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot Russell David Newman

Change date: 2019-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mrs Hana Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: Vice Chancellors Lodge 10 Grosvenor Road Leeds LS6 2DZ England

New address: Northgate 118 North Street Leeds West Yorkshire LS2 7PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 30 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elliot Russell David Newman

Notification date: 2016-08-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-31

Psc name: Mr Elwin Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: Hana Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-30

Old address: 12 st. Andrews Walk Newton Kyme Tadcaster LS24 9FA England

New address: Vice Chancellors Lodge 10 Grosvenor Road Leeds LS6 2DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

New address: 12 st. Andrews Walk Newton Kyme Tadcaster LS24 9FA

Old address: Trinder House Free Street Bishops Waltham Southampton SO32 1EE

Change date: 2016-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr Elliott Newman

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hanna Stuchlikova

Change date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Elwin Robinson

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2016

Action Date: 25 Jul 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hanna Stuchlikova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Jones

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Jones

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elwin Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-06

Old address: Ground Floor 19 New Road Brighton BN1 1UF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 31 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-31

Officer name: Mr Elwin Robinson

Documents

View document PDF

Incorporation company

Date: 14 Sep 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A STORAGE SOLUTION LIMITED

STEDHAM SAW MILLS,MIDHURST,GU29 0NY

Number:04424235
Status:ACTIVE
Category:Private Limited Company

COOKIE DOUGH DESIGN LTD

45 OAKWOOD CLOSE,LONDON,N14 4JY

Number:08882361
Status:ACTIVE
Category:Private Limited Company

JMH PUBLISHING LIMITED

5TH FLOOR,LONDON,E1 8QS

Number:04097904
Status:ACTIVE
Category:Private Limited Company

PRESTIGE TECHNICAL SOLUTIONS LTD

6 LINDISWARA COURT, WATFORD ROAD,RICKMANSWORTH,WD3 3DR

Number:10268650
Status:ACTIVE
Category:Private Limited Company

PWC LONDON BRIDGE LIMITED

1 EMBANKMENT PLACE,LONDON,WC2N 6RH

Number:03194148
Status:ACTIVE
Category:Private Limited Company

SALMON GROUP LIMITED

ABBEY HOUSE HICKLEY'S COURT,FARNHAM,GU9 7QQ

Number:09590840
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