LION HART SECURITY SERVICES LIMITED

170 Upper New Walk, Leicester, LE1 7QA
StatusACTIVE
Company No.07677405
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age13 years, 19 days
JurisdictionEngland Wales

SUMMARY

LION HART SECURITY SERVICES LIMITED is an active private limited company with number 07677405. It was incorporated 13 years, 19 days ago, on 21 June 2011. The company address is 170 Upper New Walk, Leicester, LE1 7QA.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-05

Psc name: Mr Ajit Singh Summan

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Onkar Singh Summan

Notification date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Onkar Singh Summan

Appointment date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 28 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-29

New date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Onkar Singh Summan

Cessation date: 2021-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ajit Singh Summan

Notification date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ajit Singh Summan

Cessation date: 2021-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Onkar Singh Summan

Notification date: 2021-03-22

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2021

Action Date: 22 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-22

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-19

Officer name: Mr Ajit Singh Summan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-30

New date: 2019-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ajit Singh Summan

Notification date: 2016-04-07

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-19

Old address: 4 Edgefield Close Hamilton Leicester LE5 1UD

New address: 170 Upper New Walk Leicester LE1 7QA

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Singh

Termination date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravinder Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kulwant Singh

Documents

View document PDF

Termination secretary company

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lion heart secruity services LIMITED\certificate issued on 08/08/11

Documents

View document PDF

Change of name notice

Date: 14 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 28 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBR ENGINEERING SERVICES LTD

31 BABBACOMBE ROAD,BROMLEY,BR1 3LN

Number:06287412
Status:ACTIVE
Category:Private Limited Company

FAROOQ AND NOOR AHMED LTD.

40 RAILWAY STREET,LISBURN,BT28 1XP

Number:NI052005
Status:ACTIVE
Category:Private Limited Company

LULA LOUGUEUR DISTRIBUTION LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10184389
Status:ACTIVE
Category:Private Limited Company

M,S MOBILES LIMITED

3 MAYLORD STREET,HEREFORD,HR1 2DS

Number:09884116
Status:ACTIVE
Category:Private Limited Company

MODEST MUSIC (PUBLISHING) LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:04794433
Status:ACTIVE
Category:Private Limited Company

PROPERTY INDUSTRY EYE LTD

73-75 HIGH STREET,STEVENAGE,SG1 3HR

Number:08919782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source