LIONHEART GROUP LIMITED
Status | DISSOLVED |
Company No. | SC283060 |
Category | Private Limited Company |
Incorporated | 11 Apr 2005 |
Age | 19 years, 2 months, 26 days |
Jurisdiction | Scotland |
Dissolution | 07 May 2010 |
Years | 14 years, 2 months |
SUMMARY
LIONHEART GROUP LIMITED is an dissolved private limited company with number SC283060. It was incorporated 19 years, 2 months, 26 days ago, on 11 April 2005 and it was dissolved 14 years, 2 months ago, on 07 May 2010. The company address is Almondvale Stadium Almondvale Stadium, Livingston, EH54 7DN.
Company Fillings
Legacy
Date: 01 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 29/06/2008
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary vivien kyles
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director vivien kyles
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director maurice smith
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director pearse flynn
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed angelo massone
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed alessandro di mattia
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed tommaso gabriele bruno
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed maurice alan smith
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed vivien anne kyles
Documents
Legacy
Date: 09 Jun 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/05/08
Documents
Legacy
Date: 09 Jun 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 29/05/08 gbp si 426644@1=426644 gbp ic 50000/476644
Documents
Resolution
Date: 09 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director vivien kyles
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director maurice smith
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony kinder
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 287
Description: Registered office changed on 21/05/07 from: dalmore house 310 st vincent street glasgow strathyclyde G2 5QR
Documents
Legacy
Date: 24 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/05/05--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Resolution
Date: 26 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2005
Category: Capital
Type: 123
Description: £ nc 50000/99900 12/05/05
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalglen (no. 969) LIMITED\certificate issued on 16/06/05
Documents
Resolution
Date: 25 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BOLEYN COURT RESIDENTS ASSOCIATION LIMITED
12 BOLEYN COURT,EAST MOLESEY,KT8 9HY
Number: | 00648362 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SPANIARDS END,LONDON,NW3 7JG
Number: | 00656630 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUHAMMAD DIN BUTT,LIVERPOOL,L15 2HJ
Number: | 11091439 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PMJ HOUSE SUITE 8,SOLIHULL,B90 4ND
Number: | 06585486 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGHFIELD ROAD,LEYLAND,PR26 9HH
Number: | 10441119 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD GUN COURT,DORKING,RH4 1DE
Number: | 08765420 |
Status: | ACTIVE |
Category: | Private Limited Company |