LIONHEART SECURITY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Satisfaction of charge 060612660003 in full |
25/12/2425 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
27/08/2427 August 2024 | Withdraw the company strike off application |
16/08/2416 August 2024 | Application to strike the company off the register |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
12/07/2312 July 2023 | Registered office address changed from The Base Dartford Business Park Victoria Road Dartford DA1 5FS England to Suite 32, the Base Dartford Business Park Victoria Road Dartford DA1 5FS on 2023-07-12 |
06/12/226 December 2022 | Notification of Joshua Tei Lawmann as a person with significant control on 2022-12-06 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
06/12/226 December 2022 | Appointment of Mr Joshua Tei Lawmann as a director on 2022-12-06 |
06/12/226 December 2022 | Termination of appointment of Essel Edward Kweku as a director on 2022-12-06 |
06/12/226 December 2022 | Cessation of Essel Edward Kweku as a person with significant control on 2022-12-06 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
06/10/226 October 2022 | Appointment of Mr Essel Edward Kweku as a director on 2022-10-06 |
06/10/226 October 2022 | Notification of Essel Edward Kweku as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Cessation of Joshua Tei Lawmann as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
06/10/226 October 2022 | Termination of appointment of Joshua Tei Lawmann as a director on 2022-10-06 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060612660001 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060612660002 |
18/07/1818 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060612660001 |
20/05/1820 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
11/11/1711 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SUITE 6C BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ |
20/06/1720 June 2017 | DISS40 (DISS40(SOAD)) |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
13/05/1713 May 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/04/1718 April 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
27/09/1627 September 2016 | DIRECTOR APPOINTED MR JOSHUA TEI LAWMANN |
27/09/1627 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD JAHANGIR |
28/03/1628 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
31/08/1431 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHALIL |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
15/06/1315 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
24/01/1324 January 2013 | DIRECTOR APPOINTED MR MOHAMMAD TARIQ KHALIL |
18/06/1218 June 2012 | 29/02/12 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1A CHAPEL STREET LUTON BEDFORDSHIRE LU1 2SE UNITED KINGDOM |
10/10/1110 October 2011 | 28/02/11 TOTAL EXEMPTION FULL |
24/01/1124 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
30/11/1030 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
30/01/1030 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD JAHANGIR / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, SECRETARY SHAZIA AHMED |
24/02/0924 February 2009 | CURREXT FROM 31/01/2009 TO 28/02/2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | 31/01/08 TOTAL EXEMPTION FULL |
22/05/0822 May 2008 | COMPANY NAME CHANGED LIONHEART SECURITY CONSULTANTS LTD CERTIFICATE ISSUED ON 23/05/08 |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM ENTERPRISE HOUSE 5 NEW TOWN ROAD LUTON BEDFORDSHIRE LU1 3EA |
30/01/0830 January 2008 | NEW SECRETARY APPOINTED |
30/01/0830 January 2008 | DIRECTOR RESIGNED |
30/01/0830 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | SECRETARY RESIGNED |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 25 CARISBROOKE ROAD LUTON LU4 8HD |
14/02/0714 February 2007 | APP DIR SEC AUD ALT SHR 29/01/07 |
14/02/0714 February 2007 | NEW DIRECTOR APPOINTED |
14/02/0714 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0723 January 2007 | SECRETARY RESIGNED |
23/01/0723 January 2007 | DIRECTOR RESIGNED |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIONHEART SECURITY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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