Background WavePink WaveYellow Wave

LIONRULE INVESTMENTS (HOWARD MANSIONS) LIMITED (08856138)

LIONRULE INVESTMENTS (HOWARD MANSIONS) LIMITED (08856138) is an active UK company. incorporated on 22 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIONRULE INVESTMENTS (HOWARD MANSIONS) LIMITED has been registered for 12 years. Current directors include MORGENSTERN, Sheldon, SHEINFELD, Nechemya.

Company Number
08856138
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORGENSTERN, Sheldon, SHEINFELD, Nechemya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONRULE INVESTMENTS (HOWARD MANSIONS) LIMITED

LIONRULE INVESTMENTS (HOWARD MANSIONS) LIMITED is an active company incorporated on 22 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIONRULE INVESTMENTS (HOWARD MANSIONS) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08856138

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 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 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

10 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

7 key events • 2014 - 2015

Funding Officers Ownership
Director Left
Jan 14
Company Founded
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
May 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORGENSTERN, Sheldon

Active
North End Road, LondonNW11 7RJ
Born May 1956
Director
Appointed 22 Jan 2014

SHEINFELD, Nechemya

Active
North End Road, LondonNW11 7RJ
Born July 1963
Director
Appointed 22 Jan 2014

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 22 Jan 2014
Resigned 22 Jan 2014

Persons with significant control

1

North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 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
Change Account Reference Date Company Previous Extended
22 July 2022
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 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
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
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
14 March 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 Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Incorporation Company
22 January 2014
NEWINCIncorporation