LIONHEART SECURITY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Satisfaction of charge 060612660003 in full

View Document

25/12/2425 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Withdraw the company strike off application

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Document

06/12/226 December 2022 Notification of Joshua Tei Lawmann as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Appointment of Mr Joshua Tei Lawmann as a director on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Essel Edward Kweku as a director on 2022-12-06

View Document

06/12/226 December 2022 Cessation of Essel Edward Kweku as a person with significant control on 2022-12-06

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Appointment of Mr Essel Edward Kweku as a director on 2022-10-06

View Document

06/10/226 October 2022 Notification of Essel Edward Kweku as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Cessation of Joshua Tei Lawmann as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Termination of appointment of Joshua Tei Lawmann as a director on 2022-10-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060612660001

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060612660002

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060612660001

View Document

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SUITE 6C BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JOSHUA TEI LAWMANN

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD JAHANGIR

View Document

28/03/1628 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/08/1431 August 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHALIL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR MOHAMMAD TARIQ KHALIL

View Document

18/06/1218 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1A CHAPEL STREET LUTON BEDFORDSHIRE LU1 2SE UNITED KINGDOM

View Document

10/10/1110 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD JAHANGIR / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY SHAZIA AHMED

View Document

24/02/0924 February 2009 CURREXT FROM 31/01/2009 TO 28/02/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED LIONHEART SECURITY CONSULTANTS LTD CERTIFICATE ISSUED ON 23/05/08

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM ENTERPRISE HOUSE 5 NEW TOWN ROAD LUTON BEDFORDSHIRE LU1 3EA

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 25 CARISBROOKE ROAD LUTON LU4 8HD

View Document

14/02/0714 February 2007 APP DIR SEC AUD ALT SHR 29/01/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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