Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Pauline Norma Hairs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crawshays House Raymead Road Maidenhead Berkshire SL6 8NP |
Secretary Name | Mr Richard Wilhelmus Lamers |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Crawshays House Raymead Road Maidenhead Berkshire SL6 8NP |
Secretary Name | Janice Mary North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 February 2014) |
Role | Airline Purser |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | lionheartinternational.co.uk |
---|
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Richard Wilelmus Lamers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £715 |
Cash | £7,565 |
Current Liabilities | £22,129 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
17 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Termination of appointment of Janice North as a secretary (1 page) |
11 March 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middx UB3 4BX United Kingdom on 11 March 2014 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 March 2013 | Secretary's details changed for Janice Mary Mary North on 1 February 2013 (1 page) |
13 March 2013 | Secretary's details changed for Janice Mary Mary North on 1 February 2013 (1 page) |
13 March 2013 | Director's details changed for Richard Wilhelmus Lamers on 1 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Richard Wilhelmus Lamers on 1 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from bridge house station road hayes middx UB3 4BT (1 page) |
7 April 2008 | Appointment terminated secretary richard lamers (1 page) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Director resigned (1 page) |
20 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
19 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
28 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 March 1999 | Return made up to 26/02/99; full list of members
|
17 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 February 1998 | Return made up to 26/02/98; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
10 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
29 February 1996 | Return made up to 26/02/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |