COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED

Register to unlock more data on OkredoRegister

COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05082559

Incorporation date

24/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire B60 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon31/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/06/2024
Director's details changed for Fiona Thomas on 2024-06-29
dot icon02/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon26/04/2022
Registered office address changed from Forbes House Harris Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4BD England to 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 2022-04-26
dot icon30/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon30/08/2019
Previous accounting period extended from 2018-11-30 to 2019-05-31
dot icon05/08/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Forbes House Harris Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4BD on 2019-08-05
dot icon11/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon12/09/2017
Director's details changed for Mr Paul Hartland on 2017-08-07
dot icon12/09/2017
Director's details changed for Fiona Thomas on 2017-08-07
dot icon17/08/2017
Registered office address changed from Symes House High Street Chipping Campden Gloucestershire GL55 6HB to 27 Old Gloucester Street London WC1N 3AX on 2017-08-17
dot icon17/08/2017
Secretary's details changed for Fiona Thomas on 2017-08-07
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon13/11/2015
Registration of charge 050825590005, created on 2015-11-09
dot icon12/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon01/04/2015
Satisfaction of charge 2 in full
dot icon01/04/2015
Satisfaction of charge 4 in full
dot icon01/04/2015
Satisfaction of charge 3 in full
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon01/04/2014
Director's details changed for Mr Paul Hartland on 2014-03-01
dot icon14/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon25/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/01/2012
Previous accounting period extended from 2011-05-31 to 2011-11-30
dot icon17/01/2012
Total exemption small company accounts made up to 2010-05-31
dot icon06/12/2011
Current accounting period shortened from 2011-03-31 to 2010-05-31
dot icon24/08/2011
Registered office address changed from 33 Imperial Square Cheltenham Glos GL50 1QZ on 2011-08-24
dot icon27/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon17/04/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon06/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon06/04/2010
Director's details changed for Paul Hartland on 2010-04-06
dot icon06/04/2010
Director's details changed for Fiona Thomas on 2010-04-06
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 24/03/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2008
Return made up to 24/03/08; full list of members
dot icon17/07/2008
Director's change of particulars / paul hartland / 17/07/2008
dot icon17/07/2008
Director and secretary's change of particulars / fiona thomas / 17/07/2008
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/11/2007
Registered office changed on 03/11/07 from: marchant house 10 church street alcester warwickshire B49 5AJ
dot icon23/08/2007
Return made up to 24/03/07; no change of members
dot icon03/07/2007
Particulars of mortgage/charge
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2007
Director's particulars changed
dot icon26/10/2006
Return made up to 24/03/06; full list of members
dot icon27/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon17/05/2005
Registered office changed on 17/05/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ
dot icon03/05/2005
Return made up to 24/03/05; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon12/06/2004
Particulars of mortgage/charge
dot icon24/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£689.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.39K
-
0.00
689.00
-
2022
0
64.64K
-
0.00
689.00
-
2022
0
64.64K
-
0.00
689.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.64K £Ascended10.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

689.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartland, Paul
Director
24/03/2004 - Present
5
Thomas, Fiona
Director
24/03/2004 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED

COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire B60 3DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED?

toggle

COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED is currently Active. It was registered on 24/03/2004 .

Where is COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED located?

toggle

COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED is registered at 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire B60 3DJ.

What does COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED do?

toggle

COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for COEUR DE LION (CONSTRUCTION & DEVELOPMENT) LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.