LIONHEART GROUP LIMITED

Almondvale Stadium Almondvale Stadium, Livingston, EH54 7DN
StatusDISSOLVED
Company No.SC283060
CategoryPrivate Limited Company
Incorporated11 Apr 2005
Age19 years, 2 months, 26 days
JurisdictionScotland
Dissolution07 May 2010
Years14 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

Gazette dissolved compulsory

Date: 07 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 29/06/2008

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary vivien kyles

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director vivien kyles

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director maurice smith

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director pearse flynn

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed angelo massone

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed alessandro di mattia

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed tommaso gabriele bruno

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed maurice alan smith

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed vivien anne kyles

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/05/08

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director vivien kyles

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director maurice smith

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony kinder

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/05/05--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Resolution

Date: 26 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Capital

Type: 123

Description: £ nc 50000/99900 12/05/05

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 25 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLEYN COURT RESIDENTS ASSOCIATION LIMITED

12 BOLEYN COURT,EAST MOLESEY,KT8 9HY

Number:00648362
Status:ACTIVE
Category:Private Limited Company

DARUS INVESTMENTS LIMITED

14 SPANIARDS END,LONDON,NW3 7JG

Number:00656630
Status:ACTIVE
Category:Private Limited Company

FAIRY TRENDS LIMITED

MUHAMMAD DIN BUTT,LIVERPOOL,L15 2HJ

Number:11091439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRST CARD HOLDINGS LTD

PMJ HOUSE SUITE 8,SOLIHULL,B90 4ND

Number:06585486
Status:ACTIVE
Category:Private Limited Company

KEANE CARAVAN CARE LIMITED

5 HIGHFIELD ROAD,LEYLAND,PR26 9HH

Number:10441119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIQUID OPM CONSULTING LTD

OLD GUN COURT,DORKING,RH4 1DE

Number:08765420
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