LIONHEART APPLICATIONS LTD.

Company Documents

DateDescription
13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Termination of appointment of Picksin Limited as a director on 2023-04-30

View Document

19/09/2319 September 2023 Termination of appointment of Alan Michael Hall as a director on 2023-04-30

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM COUNTY GATES ASHTON ROAD BRISTOL BRISTOL BS3 2JH ENGLAND

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD STELLING

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CORPORATE DIRECTOR APPOINTED PICKSIN LIMITED

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR RICHARD JAMES STELLING

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

02/06/182 June 2018 APPOINTMENT TERMINATED, DIRECTOR QI ZHANG

View Document

02/06/182 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHAMANI WEERASINGHE

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM COUNTY GATER AHSTON ROAD BRISTOL BS3 2JH ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM FLAT 7, PORTLAND HEIGHTS DEAN STREET BRISTOL BS2 8RD

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS CHAMANI WEERASINGHE

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR ALAN MICHAEL HALL

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED DR QI ZHANG

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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