LIONHART HOMES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6EQ
Company number 04375185
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 14 DAVID MEWS, LONDON, W1U 6EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIONHART HOMES LIMITED are www.lionharthomes.co.uk, and www.lionhart-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Lionhart Homes Limited is a Private Limited Company. The company registration number is 04375185. Lionhart Homes Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Lionhart Homes Limited is 14 David Mews London W1u 6eq. . HARRIS, Steven Mark is a Secretary of the company. GREEN, Jonathan Austin is a Director of the company. HARRIS, Steven Mark is a Director of the company. Secretary COMPTON, Michael Adrian has been resigned. Secretary HARRIS, Debra Susan has been resigned. Secretary HARRIS, Debra Susan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARRIS, Steven Mark
Appointed Date: 23 September 2010

Director
GREEN, Jonathan Austin
Appointed Date: 28 January 2008
65 years old

Director
HARRIS, Steven Mark
Appointed Date: 15 February 2002
65 years old

Resigned Directors

Secretary
COMPTON, Michael Adrian
Resigned: 21 March 2007
Appointed Date: 25 July 2006

Secretary
HARRIS, Debra Susan
Resigned: 23 September 2010
Appointed Date: 21 March 2007

Secretary
HARRIS, Debra Susan
Resigned: 25 July 2006
Appointed Date: 15 February 2002

LIONHART HOMES LIMITED Events

19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
16 Sep 2004
Registered office changed on 16/09/04 from: 311 ballards lane finchley london N12 8LY
19 May 2004
Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed

08 Mar 2003
Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Mar 2003
Particulars of mortgage/charge
15 Feb 2002
Incorporation

LIONHART HOMES LIMITED Charges

20 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H property at 6 humber place brockworth gloucestershire…
3 October 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H 434 limes avenue chigwell together with all fixtures…
6 August 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H 96B cotham brow cotham bristol, fixtures and fittings…
27 February 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H premises at 9 woods road ford end chelsford, fixtures…
23 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H premises at 8 lockleys terrace whitby scarborough…
21 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H 41 salisbury court, kings drive, edgware together with…
23 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 14 donald hall road brighton, all fixtures and fittings…
13 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: First legal charge over 5 bowley house rectory lane…
6 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H premises at 1 curlew court chaffinch close surbiton and…
25 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: F/H property at 50 haig road, west plaistow, london…
22 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 21 tarling road east london together with all fixtures and…
22 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 1 curlew court chaffinch close surbiton and parking space…
27 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 12 sandy lane little sandhurst together with all fixtures…
27 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H premises 22 heorgelands ripley guildford together with…
27 February 2003
Debenture
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…