Background WavePink WaveYellow Wave

LIONHEART PROPERTY PARTNERSHIP LIMITED (11345477)

LIONHEART PROPERTY PARTNERSHIP LIMITED (11345477) is an active UK company. incorporated on 4 May 2018. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIONHEART PROPERTY PARTNERSHIP LIMITED has been registered for 7 years. Current directors include COOPER, Jason Peter, RICHARDSON, Ian Ashley.

Company Number
11345477
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOPER, Jason Peter, RICHARDSON, Ian Ashley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONHEART PROPERTY PARTNERSHIP LIMITED

LIONHEART PROPERTY PARTNERSHIP LIMITED is an active company incorporated on 4 May 2018 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIONHEART PROPERTY PARTNERSHIP LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11345477

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH United Kingdom
From: 29 August 2025To: 29 August 2025
Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
From: 22 December 2021To: 29 August 2025
Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH United Kingdom
From: 4 May 2018To: 22 December 2021
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 04 May 2018

RICHARDSON, Ian Ashley

Active
South Parade, DoncasterDN10 6JH
Born April 1959
Director
Appointed 04 May 2018

Persons with significant control

2

Mr Jason Peter Cooper

Active
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018

Mr Ian Ashley Richardson

Active
South Parade, DoncasterDN10 6JH
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Incorporation Company
4 May 2018
NEWINCIncorporation