Background WavePink WaveYellow Wave

LIONRULE INVESTMENTS LTD (03330866)

LIONRULE INVESTMENTS LTD (03330866) is an active UK company. incorporated on 10 March 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LIONRULE INVESTMENTS LTD has been registered for 29 years. Current directors include MORGENSTERN, Sheldon, SHEINFELD, Nechemya.

Company Number
03330866
Status
active
Type
ltd
Incorporated
10 March 1997
Age
29 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORGENSTERN, Sheldon, SHEINFELD, Nechemya
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONRULE INVESTMENTS LTD

LIONRULE INVESTMENTS LTD is an active company incorporated on 10 March 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LIONRULE INVESTMENTS LTD was registered 29 years ago.(SIC: 41100, 68209)

Status

active

Active since 29 years ago

Company No

03330866

LTD Company

Age

29 Years

Incorporated 10 March 1997

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

5 North End Road Golders Green London, NW11 7RJ,

Timeline

11 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHEINFELD, Nechemya

Active
74 Brookside Road, LondonNW11 9NG
Secretary
Appointed 10 Mar 1997

MORGENSTERN, Sheldon

Active
Princes Park Avenue, LondonNW11 0JS
Born May 1956
Director
Appointed 10 Mar 1997

SHEINFELD, Nechemya

Active
74 Brookside Road, LondonNW11 9NG
Born July 1963
Director
Appointed 10 Mar 1997

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Mar 1997
Resigned 10 Mar 1997

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Mar 1997
Resigned 10 Mar 1997

Persons with significant control

1

Mr Aaron Blau

Active
5 North End Road, LondonNW11 7RJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
21 June 2007
AAMDAAMD
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
27 August 2002
DISS6DISS6
Gazette Notice Compulsary
20 August 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
5 April 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
287Change of Registered Office
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Incorporation Company
10 March 1997
NEWINCIncorporation