LIONHEART PROPERTIES LTD

Company Documents

DateDescription
21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

01/04/241 April 2024 Registered office address changed from 30a Towlers Court Elm Hill Norwich Norfolk NR3 1HG England to 1 Oast House Road Icklesham Winchelsea TN36 4BN on 2024-04-01

View Document

01/04/241 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Registration of charge 100420890002, created on 2023-08-08

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Satisfaction of charge 100420890001 in full

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 30 Johnson Holmes & Co 30 Elm Hill Norwich Norfolk NR3 1HG England to 30a Towlers Court Elm Hill Norwich Norfolk NR3 1HG on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 138 Colman Road Norwich Norfolk NR4 7AA England to 30 Johnson Holmes & Co 30 Elm Hill Norwich Norfolk NR3 1HG on 2022-03-03

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/07/212 July 2021 Registration of charge 100420890001, created on 2021-06-25

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 16 BANK STREET NORWICH NR2 4SE ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM FLORDON HOUSE 195 UNTHANK ROAD NORWICH NR2 2PQ ENGLAND

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

08/02/178 February 2017 COMPANY NAME CHANGED S&R CAPITAL LTD CERTIFICATE ISSUED ON 08/02/17

View Document

03/03/163 March 2016 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