Company NameLion Heart International UK Limited
Company StatusDissolved
Company Number02691026
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Wilhelmus Lamers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed26 February 1992(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NamePauline Norma Hairs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crawshays House
Raymead Road
Maidenhead
Berkshire
SL6 8NP
Secretary NameMr Richard Wilhelmus Lamers
NationalityDutch
StatusResigned
Appointed26 February 1992(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address1 Crawshays House
Raymead Road
Maidenhead
Berkshire
SL6 8NP
Secretary NameJanice Mary North
NationalityBritish
StatusResigned
Appointed31 December 2006(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 2014)
RoleAirline Purser
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitelionheartinternational.co.uk

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Richard Wilelmus Lamers
100.00%
Ordinary

Financials

Year2014
Net Worth£715
Cash£7,565
Current Liabilities£22,129

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Termination of appointment of Janice North as a secretary (1 page)
11 March 2014Registered 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 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 March 2013Secretary's details changed for Janice Mary Mary North on 1 February 2013 (1 page)
13 March 2013Secretary's details changed for Janice Mary Mary North on 1 February 2013 (1 page)
13 March 2013Director's details changed for Richard Wilhelmus Lamers on 1 February 2013 (2 pages)
13 March 2013Director's details changed for Richard Wilhelmus Lamers on 1 February 2013 (2 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
15 October 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 26/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 April 2008Return made up to 26/02/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from bridge house station road hayes middx UB3 4BT (1 page)
7 April 2008Appointment terminated secretary richard lamers (1 page)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 March 2007Return made up to 26/02/07; full list of members (2 pages)
21 March 2007New secretary appointed (1 page)
6 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Director resigned (1 page)
20 March 2006Return made up to 26/02/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 March 2005Return made up to 26/02/05; full list of members (2 pages)
19 March 2004Return made up to 26/02/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 March 2003Return made up to 26/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 March 2002Return made up to 26/02/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 March 2001Return made up to 26/02/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
28 March 2000Return made up to 26/02/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 February 1998Return made up to 26/02/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
10 March 1997Return made up to 26/02/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 28 February 1996 (5 pages)
29 February 1996Return made up to 26/02/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 28 February 1995 (4 pages)