LIONHART INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

LIONHART INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02138111

Incorporation date

04/06/1987

Size

Dormant

Contacts

Registered address

Registered address

Bay 3 Unit 5 The Heath Works Main Road, Cropthorne, Perhsore WR10 3NECopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1987)
dot icon07/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon13/10/2010
Application to strike the company off the register
dot icon25/05/2010
Re-registration of Memorandum and Articles
dot icon25/05/2010
Certificate of re-registration from Public Limited Company to Private
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Re-registration from a public company to a private limited company
dot icon30/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Martin O'neill on 2010-01-01
dot icon30/03/2010
Director's details changed for Patrick O'neill on 2010-01-01
dot icon30/03/2010
Secretary's details changed for Martin O'neill on 2010-01-01
dot icon07/09/2009
Accounts made up to 2009-05-31
dot icon30/03/2009
Return made up to 31/03/09; full list of members
dot icon02/12/2008
Accounts made up to 2008-05-31
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon28/04/2008
Registered office changed on 29/04/2008 from bay 3 unit 5 the heath works main road cropthorne pershore worcestershire WR10 3NE
dot icon28/04/2008
Location of register of members
dot icon28/04/2008
Location of debenture register
dot icon27/04/2008
Director and Secretary's Change of Particulars / martin o'neill / 01/01/2008 / HouseName/Number was: , now: 8; Street was: 128B mullaghmore road, now: beech way; Area was: , now: donaghmore; Region was: tyrone, now: county tyrone; Post Code was: BT70 1RD, now: BT70 1SU; Country was: , now: united kingdom
dot icon19/12/2007
Accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 31/03/07; full list of members
dot icon29/05/2007
Location of register of members
dot icon29/05/2007
Location of debenture register
dot icon27/12/2006
Full accounts made up to 2006-05-31
dot icon29/11/2006
Registered office changed on 30/11/06 from: 64 commercial road southampton SO15 1GD
dot icon30/03/2006
Return made up to 31/03/06; full list of members
dot icon21/09/2005
Full accounts made up to 2005-05-31
dot icon02/05/2005
Return made up to 31/03/05; full list of members
dot icon02/05/2005
Registered office changed on 03/05/05
dot icon02/05/2005
Location of register of members address changed
dot icon15/12/2004
Full accounts made up to 2004-05-31
dot icon10/10/2004
Registered office changed on 11/10/04 from: exchange house st cross lane newport isle of wight PO30 5BZ
dot icon03/06/2004
Return made up to 31/03/04; full list of members
dot icon01/03/2004
Registered office changed on 02/03/04 from: 8A church lane cubington warwickshire CV32 7JP
dot icon18/02/2004
Full accounts made up to 2003-05-31
dot icon13/02/2004
Return made up to 31/03/03; full list of members
dot icon01/01/2003
Full accounts made up to 2002-05-31
dot icon12/06/2002
Return made up to 31/03/02; full list of members
dot icon28/04/2002
New secretary appointed;new director appointed
dot icon28/04/2002
Secretary resigned;director resigned
dot icon17/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon02/01/2001
Full group accounts made up to 2000-05-31
dot icon15/04/2000
Return made up to 31/03/00; full list of members
dot icon03/01/2000
Full group accounts made up to 1999-05-31
dot icon01/05/1999
Return made up to 31/03/99; no change of members
dot icon23/12/1998
Full group accounts made up to 1998-05-31
dot icon27/07/1998
Return made up to 31/03/98; no change of members
dot icon01/07/1998
Registered office changed on 02/07/98 from: 4 felspar road amington industrial estate tamworth staffs B77 4DB
dot icon05/01/1998
Full group accounts made up to 1997-05-31
dot icon10/04/1997
Return made up to 31/03/97; full list of members
dot icon26/12/1996
Full group accounts made up to 1996-05-31
dot icon07/06/1996
Return made up to 31/03/96; no change of members
dot icon28/02/1996
Memorandum and Articles of Association
dot icon21/12/1995
Full group accounts made up to 1995-05-31
dot icon01/05/1995
Return made up to 31/03/95; full list of members
dot icon01/05/1995
Registered office changed on 02/05/95
dot icon02/01/1995
Full group accounts made up to 1994-05-31
dot icon27/06/1994
Registered office changed on 28/06/94 from: unit r riverside estate fazeley staffs B78 3RW
dot icon20/04/1994
Return made up to 31/03/94; no change of members
dot icon30/01/1994
Full group accounts made up to 1993-05-31
dot icon15/04/1993
Return made up to 31/03/93; no change of members
dot icon16/03/1993
Accounting reference date shortened from 30/09 to 31/05
dot icon16/03/1993
Full accounts made up to 1992-09-30
dot icon07/02/1993
Full accounts made up to 1989-09-30
dot icon07/02/1993
Full accounts made up to 1990-09-30
dot icon07/01/1993
Full accounts made up to 1991-09-30
dot icon13/10/1992
Return made up to 31/03/92; full list of members
dot icon26/04/1992
Registered office changed on 27/04/92 from: ground floor 10 newhall street birmingham B3 3LX
dot icon02/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/03/1992
Return made up to 31/03/91; no change of members
dot icon25/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1991
Return made up to 20/03/90; no change of members
dot icon19/08/1990
Full accounts made up to 1988-09-30
dot icon27/11/1989
Full accounts made up to 1988-03-31
dot icon06/06/1989
Return made up to 20/03/89; full list of members
dot icon02/10/1988
Statement of affairs
dot icon27/09/1988
Resolutions
dot icon15/09/1988
Wd 30/08/88 ad 05/08/88--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon21/08/1988
Accounting reference date shortened from 30/11 to 30/09
dot icon07/08/1988
Certificate of authorisation to commence business and borrow
dot icon04/08/1988
Application to commence business
dot icon24/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon24/07/1988
New director appointed
dot icon24/07/1988
Wd 11/07/88 ad 11/07/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/07/1988
Nc inc already adjusted
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon13/03/1988
Wd 10/02/88 pd 02/02/88--------- £ si 2@1
dot icon15/02/1988
Certificate of change of name
dot icon04/10/1987
Registered office changed on 05/10/87 from: 183-185 bermondsey street london SE1 3UW
dot icon04/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Martin Terence
Director
28/03/2002 - Present
33
O'neill, Martin Terence
Secretary
28/03/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONHART INDUSTRIES LIMITED

LIONHART INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 04/06/1987 with the registered office located at Bay 3 Unit 5 The Heath Works Main Road, Cropthorne, Perhsore WR10 3NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIONHART INDUSTRIES LIMITED?

toggle

LIONHART INDUSTRIES LIMITED is currently Dissolved. It was registered on 04/06/1987 and dissolved on 07/02/2011.

Where is LIONHART INDUSTRIES LIMITED located?

toggle

LIONHART INDUSTRIES LIMITED is registered at Bay 3 Unit 5 The Heath Works Main Road, Cropthorne, Perhsore WR10 3NE.

What does LIONHART INDUSTRIES LIMITED do?

toggle

LIONHART INDUSTRIES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LIONHART INDUSTRIES LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via voluntary strike-off.