LIONHEART SECURITY MANAGEMENT LIMITED
Company number 06061266
- Company Overview for LIONHEART SECURITY MANAGEMENT LIMITED (06061266)
- Filing history for LIONHEART SECURITY MANAGEMENT LIMITED (06061266)
- People for LIONHEART SECURITY MANAGEMENT LIMITED (06061266)
- Charges for LIONHEART SECURITY MANAGEMENT LIMITED (06061266)
- More for LIONHEART SECURITY MANAGEMENT LIMITED (06061266)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
11 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Suite 6C Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ to The Base Dartford Business Park Victoria Road Dartford DA1 5FS on 14 August 2017 | |
20 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Mohammad Jahangir as a director on 31 August 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Joshua Tei Lawmann as a director on 1 September 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
31 Aug 2014 | TM01 | Termination of appointment of Mohammad Tariq Khalil as a director on 31 July 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
15 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
24 Jan 2013 | AP01 | Appointment of Mr Mohammad Tariq Khalil as a director | |
18 Jun 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from 1a Chapel Street Luton Bedfordshire LU1 2SE United Kingdom on 26 January 2012 | |
10 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders |