About

Registered Number: 05511923
Date of Incorporation: 18/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Cedar House Vine Lane, Hillingdon, Uxbridge, UB10 0NF,

 

Lionhead Construction Ltd was established in 2005, it has a status of "Active". We don't know the number of employees at this business. There is one director listed as Paul, Damian Andre for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Damian Andre 25 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 29 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 August 2011
SH06 - Notice of cancellation of shares 28 March 2011
SH03 - Return of purchase of own shares 28 March 2011
RESOLUTIONS - N/A 17 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 03 September 2007
287 - Change in situation or address of Registered Office 06 September 2006
363a - Annual Return 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
225 - Change of Accounting Reference Date 18 January 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.