LIONHEART GRAPHICS LIMITED

03433023
9 JAMES ROAD DORCHESTER DORSET DT1 2HB

Documents

Documents
Date Category Description Pages
21 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 4 Buy now
28 Sep 2022 accounts Annual Accounts 2 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2021 accounts Annual Accounts 2 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 officers Change of particulars for director (Richard Alan Budd) 2 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2018 officers Change of particulars for director (Richard Alan Budd) 2 Buy now
17 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 accounts Annual Accounts 2 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 4 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
04 Jun 2015 officers Termination of appointment of director (Claire Louise Budd) 1 Buy now
04 Jun 2015 officers Termination of appointment of secretary (Claire Louise Budd) 1 Buy now
28 Sep 2014 accounts Annual Accounts 6 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
29 Sep 2013 accounts Annual Accounts 11 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 officers Change of particulars for director (Richard Alan Budd) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Claire Louise Budd) 2 Buy now
20 Jan 2012 officers Change of particulars for secretary (Claire Louise Budd) 1 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
23 Sep 2010 accounts Annual Accounts 5 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
15 Sep 2010 officers Change of particulars for director (Richard Alan Budd) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Claire Louise Budd) 2 Buy now
21 Oct 2009 accounts Annual Accounts 5 Buy now
14 Sep 2009 annual-return Return made up to 12/09/09; full list of members 4 Buy now
12 Sep 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 5 Buy now
05 Aug 2008 officers Director appointed claire louise budd 1 Buy now
05 Aug 2008 capital Ad 02/01/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
08 Oct 2007 accounts Annual Accounts 5 Buy now
18 Sep 2007 annual-return Return made up to 12/09/07; no change of members 6 Buy now
30 Oct 2006 accounts Annual Accounts 5 Buy now
22 Sep 2006 annual-return Return made up to 12/09/06; full list of members 6 Buy now
22 Sep 2006 officers Secretary's particulars changed 1 Buy now
04 Nov 2005 accounts Annual Accounts 6 Buy now
16 Sep 2005 annual-return Return made up to 12/09/05; full list of members 6 Buy now
16 Sep 2005 officers Director's particulars changed 1 Buy now
02 Nov 2004 accounts Annual Accounts 5 Buy now
17 Sep 2004 annual-return Return made up to 12/09/04; full list of members 6 Buy now
28 Jun 2004 officers New secretary appointed 2 Buy now
28 Jun 2004 address Registered office changed on 28/06/04 from: 21 the old yarn mills westbury sherborne dorset DT9 3RQ 1 Buy now
03 Jun 2004 officers Secretary resigned 1 Buy now
23 Sep 2003 annual-return Return made up to 12/09/03; full list of members 6 Buy now
28 Jun 2003 accounts Annual Accounts 5 Buy now
30 Dec 2002 accounts Annual Accounts 10 Buy now
27 Sep 2002 annual-return Return made up to 12/09/02; full list of members 6 Buy now
27 May 2002 address Registered office changed on 27/05/02 from: the granary chetnole sherborne dorset DT9 6PD 1 Buy now
26 Sep 2001 accounts Annual Accounts 10 Buy now
13 Sep 2001 annual-return Return made up to 12/09/01; full list of members 6 Buy now
25 Oct 2000 accounts Annual Accounts 4 Buy now
11 Sep 2000 annual-return Return made up to 12/09/00; full list of members 6 Buy now
06 Oct 1999 annual-return Return made up to 12/09/99; no change of members 4 Buy now
06 Jul 1999 accounts Annual Accounts 10 Buy now
31 Dec 1998 accounts Accounting reference date extended from 30/09/98 to 31/12/98 1 Buy now
09 Oct 1998 annual-return Return made up to 12/09/98; full list of members 6 Buy now
02 Feb 1998 officers Director resigned 1 Buy now
05 Nov 1997 officers New director appointed 2 Buy now
21 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 1997 officers Secretary resigned 1 Buy now
15 Oct 1997 officers Director resigned 1 Buy now
15 Oct 1997 officers New secretary appointed 2 Buy now
15 Oct 1997 officers New director appointed 3 Buy now
15 Oct 1997 address Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
12 Sep 1997 incorporation Incorporation Company 10 Buy now