Company NameLionheart Estates Limited
Company StatusDissolved
Company Number04297954
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date5 October 2010 (13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameShoaib Mazhar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address43 Church Avenue
Gosforth
Newcastle
Newcastle Upon Tyne
NE3 1AN
Secretary NameShoaib Mazhar
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address43 Church Avenue
Gosforth
Newcastle
Newcastle Upon Tyne
NE3 1AN
Director NameMr Kaleem Mazhar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(1 week, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 05 October 2010)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address8 Dodds Farm
Princes Meadow Gosforth
Newcastle
NE3 4SF
Director NameMr Saleem Mazhar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(1 week, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 05 October 2010)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address20 Chollerford Close
Kingsmere Gosforth
Newcastle
NE3 4RN
Director NameMazural Haq Mazhar
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleProperty Investment
Correspondence Address52 Montagu Avenue
Gosforth
Newcastle
Newcastle Upon Tyne
NE3 4JN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16 Southshore Road
East Gateshead Industrial Estate
Gateshead
Tyne & Wear
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 February 2009Return made up to 03/10/08; full list of members (5 pages)
4 February 2009Return made up to 03/10/08; full list of members (5 pages)
3 February 2009Appointment Terminated Director mazural mazhar (1 page)
3 February 2009Appointment terminated director mazural mazhar (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 03/10/07; full list of members (4 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 03/10/07; full list of members (4 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 October 2006Return made up to 03/10/06; full list of members (4 pages)
19 October 2006Return made up to 03/10/06; full list of members (4 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Return made up to 03/10/05; full list of members (9 pages)
17 October 2005Return made up to 03/10/05; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 November 2004Return made up to 03/10/04; full list of members (9 pages)
30 November 2004Return made up to 03/10/04; full list of members (9 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 June 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
1 December 2003Return made up to 03/10/03; full list of members (8 pages)
1 December 2003Return made up to 03/10/03; full list of members (8 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 November 2002Return made up to 03/10/02; full list of members (8 pages)
11 November 2002Return made up to 03/10/02; full list of members (8 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
9 October 2001Registered office changed on 09/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
9 October 2001New director appointed (2 pages)
3 October 2001Incorporation (31 pages)
3 October 2001Incorporation (31 pages)