LION/HEAVEN UK LIMITED

Jack's Place C15-C17 Jack's Place C15-C17, London, E1 6NN
StatusLIQUIDATION
Company No.07616749
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

LION/HEAVEN UK LIMITED is an liquidation private limited company with number 07616749. It was incorporated 13 years, 1 month, 4 days ago, on 27 April 2011. The company address is Jack's Place C15-C17 Jack's Place C15-C17, London, E1 6NN.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lyndon Lea

Change date: 2022-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2022

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2021

Action Date: 03 Oct 2021

Category: Capital

Type: SH01

Capital : 105,250,012.1046 GBP

Date: 2021-10-03

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-31

Officer name: Ms Elaine Jacqueline Deste

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Phillip Wilson

Termination date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Scorey

Appointment date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-05

Officer name: Mr Mandeep Singh Panesar

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sean Lewis

Termination date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2021

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daphne Dovermann

Termination date: 2020-02-28

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 07 Nov 2019

Category: Capital

Type: SH01

Capital : 105,250,012.0094 GBP

Date: 2019-11-07

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyndon Lea

Appointment date: 2019-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daphne Dovermann

Appointment date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory O'connor

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: William Pak Kim

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Matthew Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matteo Cora

Termination date: 2017-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Matteo Cora

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabrice Aurelien Chesnais

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Capital

Type: SH19

Capital : 105,250,011.8403 GBP

Date: 2015-04-27

Documents

View document PDF

Legacy

Date: 27 Apr 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Apr 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/15

Documents

View document PDF

Resolution

Date: 27 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2014

Action Date: 02 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Lyndon Lea

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabrice Aurelien Chesnais

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Sean Lewis

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Darwent

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2013

Action Date: 03 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-03

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 18 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-18

Capital : 105,250,011.84 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 07 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Pak Kim

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin2 Stanford

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2012

Action Date: 29 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-29

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rory O'connor

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Aug 2012

Action Date: 11 May 2011

Category: Capital

Type: SH02

Date: 2011-05-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2012

Action Date: 11 May 2011

Category: Capital

Type: SH01

Capital : 105,250,013.0000 GBP

Date: 2011-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Oddi

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Blitzer

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Old address: 21-24 Grosvenor Place London SW1X 7HF United Kingdom

Change date: 2012-02-24

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Craig

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Gerald Stanford

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Blitzer

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Joseph Oddi

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Craig

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter James Wood

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Dunlop

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabrice Chesnais

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Wagner

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabrice Aurelien Chesnais

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lyndon Lea

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Darwent

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Darwent

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER LP

44/46 MORNINGSIDE ROAD,EDINBURGH,EH10 4BF

Number:SL013001
Status:ACTIVE
Category:Limited Partnership

I J POYSER LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:04869019
Status:ACTIVE
Category:Private Limited Company

IFOCUS BUSINESS LIMITED

THE CROFT HOUSE,MALVERN,WR14 3AY

Number:08455140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINDTREE SOFTWARE SERVICES LTD

43 HIGH MEAD,HARROW,HA1 2TX

Number:10915706
Status:ACTIVE
Category:Private Limited Company

NAROD INVESTMENTS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00691632
Status:ACTIVE
Category:Private Limited Company

TERRAMAGNA FOOD LIMITED

197, FOLD CROFT HARLOW,HARLOW,CM20 1SN

Number:11188747
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