About

Registered Number: 03433023
Date of Incorporation: 12/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 9 James Road, Dorchester, Dorset, DT1 2HB,

 

Lionheart Graphics Ltd was registered on 12 September 1997 with its registered office in Dorchester in Dorset, it's status in the Companies House registry is set to "Active". Budd, Richard Alan, Budd, Claire Louise are the current directors of the business. We do not know the number of employees at Lionheart Graphics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDD, Richard Alan 10 October 1997 - 1
BUDD, Claire Louise 04 August 2008 12 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 13 September 2018
CH01 - Change of particulars for director 13 September 2018
AD01 - Change of registered office address 17 August 2018
CH01 - Change of particulars for director 17 August 2018
PSC04 - N/A 17 August 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 29 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 September 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 28 June 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 27 September 2002
287 - Change in situation or address of Registered Office 27 May 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 11 September 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 06 July 1999
225 - Change of Accounting Reference Date 31 December 1998
363s - Annual Return 09 October 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
CERTNM - Change of name certificate 21 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
287 - Change in situation or address of Registered Office 15 October 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.