Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIONHART HOMES LIMITED
Company Information for

LIONHART HOMES LIMITED

30 CITY ROAD, LONDON, EC1Y 2AB,
Company Registration Number
04375185
Private Limited Company
Active

Company Overview

About Lionhart Homes Ltd
LIONHART HOMES LIMITED was founded on 2002-02-15 and has its registered office in London. The organisation's status is listed as "Active". Lionhart Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIONHART HOMES LIMITED
 
Legal Registered Office
30 CITY ROAD
LONDON
EC1Y 2AB
Other companies in W1U
 
Filing Information
Company Number 04375185
Company ID Number 04375185
Date formed 2002-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 29/12/2018
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 07:16:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIONHART HOMES LIMITED
The accountancy firm based at this address is BRITISH ISRAEL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIONHART HOMES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MARK HARRIS
Company Secretary 2010-09-23
STEVEN MARK HARRIS
Director 2002-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN AUSTIN GREEN
Director 2008-01-28 2017-02-08
DEBRA SUSAN HARRIS
Company Secretary 2007-03-21 2010-09-23
MICHAEL ADRIAN COMPTON
Company Secretary 2006-07-25 2007-03-21
DEBRA SUSAN HARRIS
Company Secretary 2002-02-15 2006-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK HARRIS LAZER WOLF LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-05-02
STEVEN MARK HARRIS WIZARD EQUITY PARTNERS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
STEVEN MARK HARRIS ROOSEVELT'S LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
STEVEN MARK HARRIS BRIGHTHOUSE FGR LIMITED Director 2006-01-06 CURRENT 2006-01-06 Active
STEVEN MARK HARRIS ACREWOOD CAPITAL LTD Director 2006-01-04 CURRENT 2006-01-04 Active - Proposal to Strike off
STEVEN MARK HARRIS SIMPLY CAPITAL LTD. Director 2006-01-03 CURRENT 2006-01-03 Active - Proposal to Strike off
STEVEN MARK HARRIS ACREWOOD HOUSING CORPORATION LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active
STEVEN MARK HARRIS ACREWOOD LIFE LTD Director 2003-09-23 CURRENT 2003-09-23 Active - Proposal to Strike off
STEVEN MARK HARRIS SWIFT LAND LTD Director 2002-07-31 CURRENT 2001-11-12 Dissolved 2014-09-23
STEVEN MARK HARRIS BRIGHT HOUSE HOMES LTD Director 2002-06-19 CURRENT 2002-06-19 Active
STEVEN MARK HARRIS SWIFT CAPITAL LTD Director 2002-02-15 CURRENT 2002-02-15 Active - Proposal to Strike off
STEVEN MARK HARRIS KEYMARK HOMES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
STEVEN MARK HARRIS NAKED BULB PRODUCTIONS LIMITED Director 1999-05-17 CURRENT 1999-04-30 Active - Proposal to Strike off
STEVEN MARK HARRIS ACREWOOD GROUP PLC Director 1997-10-13 CURRENT 1997-10-13 Dissolved 2018-05-01
STEVEN MARK HARRIS SWIFT CAPITAL REAL ESTATE ADVISORY LIMITED Director 1993-04-22 CURRENT 1993-04-22 Active
STEVEN MARK HARRIS DANRISS GROUP HOLDINGS LTD Director 1992-09-14 CURRENT 1978-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-02DISS40DISS40 (DISS40(SOAD))
2018-05-22GAZ1FIRST GAZETTE
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HARRIS
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-12-21AA01PREVSHO FROM 30/03/2017 TO 29/03/2017
2017-12-20AA31/03/16 TOTAL EXEMPTION FULL
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 14 DAVID MEWS LONDON W1U 6EQ
2017-11-28DISS40DISS40 (DISS40(SOAD))
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-10-31GAZ1FIRST GAZETTE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2016-12-19AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0115/02/16 FULL LIST
2015-10-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0115/02/15 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0115/02/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-04AR0115/02/13 FULL LIST
2013-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MARK HARRIS / 29/11/2012
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK HARRIS / 29/11/2012
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-05AR0115/02/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0115/02/11 FULL LIST
2011-03-28AP03SECRETARY APPOINTED MR STEVEN MARK HARRIS
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY DEBRA HARRIS
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA SUSAN HARRIS / 01/10/2010
2010-02-18AR0115/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK HARRIS / 01/10/2009
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA SUSAN HARRIS / 01/10/2009
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O SHELLEY STOCK HUTTER, 1ST FLOOR, 7 - 10 CHANDOS STREET LONDON W1G 9DQ
2008-02-18363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-12363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 35 BALLARDS LANE LONDON N3 1XW
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03288bSECRETARY RESIGNED
2006-08-03288aNEW SECRETARY APPOINTED
2006-03-16363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-01225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
2004-05-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LIONHART HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIONHART HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-23 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-05 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-08-14 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-03-08 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-03-01 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-28 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-10-26 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-10-24 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-10-13 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-09-28 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-08-26 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-08-26 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-08-03 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-08-03 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-03-05 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIONHART HOMES LIMITED

Intangible Assets
Patents
We have not found any records of LIONHART HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIONHART HOMES LIMITED
Trademarks
We have not found any records of LIONHART HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIONHART HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LIONHART HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LIONHART HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIONHART HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIONHART HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.