LION HEART INTELLIGENT SOLUTIONS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-01-12 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/04/229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Registered office address changed from Northgate 118 North Street Leeds West Yorkshire LS2 7PN England to International House 12 Constance Street London E16 2DQ on 2021-07-06

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MRS NURUN BEGUM

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/01/1930 January 2019 SAIL ADDRESS CREATED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 12/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 12/01/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS HANA ROBINSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM VICE CHANCELLORS LODGE 10 GROSVENOR ROAD LEEDS LS6 2DZ ENGLAND

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR ELWIN ROBINSON / 31/08/2016

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT RUSSELL DAVID NEWMAN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANA ROBINSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 12 ST. ANDREWS WALK NEWTON KYME TADCASTER LS24 9FA ENGLAND

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM TRINDER HOUSE FREE STREET BISHOPS WALTHAM SOUTHAMPTON SO32 1EE

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 DIRECTOR APPOINTED MR ELLIOTT NEWMAN

View Document

18/08/1618 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNA STUCHLIKOVA / 01/01/2016

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ELWIN ROBINSON

View Document

28/07/1628 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 100

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MISS HANNA STUCHLIKOVA

View Document

26/10/1126 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR DANIEL SMITH

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONES

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR DUNCAN JONES

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELWIN ROBINSON

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWIN ROBINSON / 31/10/2010

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company