Advanced company searchLink opens in new window

LIONHEART PROPERTY PARTNERSHIP LIMITED

Company number 07146622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
01 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 May 2014 AD01 Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE on 7 May 2014
04 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from Trafford House Unit 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB England on 15 June 2011
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
29 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 15/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2010 CERTNM Company name changed tnp NO20 LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
22 Oct 2010 CONNOT Change of name notice
29 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
29 Sep 2010 CONNOT Change of name notice
23 Sep 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
23 Sep 2010 AD01 Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 23 September 2010
23 Sep 2010 AP01 Appointment of Mr Jason Peter Cooper as a director
22 Sep 2010 TM01 Termination of appointment of Clinton Mckenzie as a director
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 2