Company NameLionheart Project Consulting Limited
Company StatusDissolved
Company Number05449640
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShaun O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (closed 14 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApse Tree Cottage Hall Lane
Upminster
Essex
RM14 1TX
Secretary NameMichael John O'Connor
NationalityBritish
StatusClosed
Appointed25 May 2005(2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 14 July 2015)
RoleCompany Director
Correspondence Address17 Waterloo Road
Kelbrook
Lancashire
BB18 6TY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Shaun O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£15,892
Cash£15,263
Current Liabilities£5,403

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 September 2012Voluntary strike-off action has been suspended (1 page)
7 September 2012Voluntary strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (3 pages)
15 August 2012Application to strike the company off the register (3 pages)
3 May 2012Registered office address changed from Apse Tree Cottage Hall Lane Upminster Essex RM14 1TX on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Apse Tree Cottage Hall Lane Upminster Essex RM14 1TX on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Apse Tree Cottage Hall Lane Upminster Essex RM14 1TX on 3 May 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Director's details changed for Shaun O'connor on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Shaun O'connor on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Shaun O'connor on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Return made up to 11/05/09; full list of members (3 pages)
29 May 2009Return made up to 11/05/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Return made up to 11/05/08; full list of members (3 pages)
25 September 2008Return made up to 11/05/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: graphia house rippleside commerical est ripple road barking essex IG11 0RJ (1 page)
20 November 2007Registered office changed on 20/11/07 from: graphia house rippleside commerical est ripple road barking essex IG11 0RJ (1 page)
7 September 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 07/09/07
(6 pages)
7 September 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 07/09/07
(6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
7 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
10 August 2006Return made up to 11/05/06; full list of members (6 pages)
10 August 2006Return made up to 11/05/06; full list of members (6 pages)
9 June 2005New secretary appointed (3 pages)
9 June 2005New secretary appointed (3 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: graphia house rippleside commercial estate ripple road, barking essex IG11 0RJ (1 page)
3 June 2005Registered office changed on 03/06/05 from: graphia house rippleside commercial estate ripple road, barking essex IG11 0RJ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 113 purfleet road, aveley south ockendon essex RM15 4DS (1 page)
24 May 2005Registered office changed on 24/05/05 from: 113 purfleet road, aveley south ockendon essex RM15 4DS (1 page)
20 May 2005Registered office changed on 20/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 May 2005Registered office changed on 20/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
11 May 2005Incorporation (16 pages)
11 May 2005Incorporation (16 pages)