About

Registered Number: 05187941
Date of Incorporation: 23/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, WV10 7DF,

 

Established in 2004, Lion-fpg Ltd have registered office in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at this company. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 22 May 2019
AR01 - Annual Return 17 May 2019
AR01 - Annual Return 17 May 2019
AR01 - Annual Return 09 May 2019
AR01 - Annual Return 09 May 2019
AR01 - Annual Return 09 May 2019
SH01 - Return of Allotment of shares 09 May 2019
SH08 - Notice of name or other designation of class of shares 09 May 2019
RP04CS01 - N/A 26 April 2019
RP04AR01 - N/A 26 April 2019
RP04AR01 - N/A 26 April 2019
RP04AR01 - N/A 26 April 2019
RP04AR01 - N/A 26 April 2019
RP04AR01 - N/A 26 April 2019
RESOLUTIONS - N/A 10 April 2019
RESOLUTIONS - N/A 10 April 2019
SH08 - Notice of name or other designation of class of shares 10 April 2019
PSC02 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 04 June 2018
AD01 - Change of registered office address 20 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 18 April 2017
MR01 - N/A 16 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 19 April 2015
RESOLUTIONS - N/A 30 December 2014
MA - Memorandum and Articles 30 December 2014
SH08 - Notice of name or other designation of class of shares 30 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 23 August 2013
MR01 - N/A 24 April 2013
SH03 - Return of purchase of own shares 19 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 August 2012
SH03 - Return of purchase of own shares 24 January 2012
RESOLUTIONS - N/A 10 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 02 June 2011
MG01 - Particulars of a mortgage or charge 23 September 2010
AR01 - Annual Return 25 August 2010
CH04 - Change of particulars for corporate secretary 25 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 26 August 2009
395 - Particulars of a mortgage or charge 28 July 2009
AA - Annual Accounts 15 May 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 19 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
CERTNM - Change of name certificate 02 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 27 June 2008
AUD - Auditor's letter of resignation 10 October 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
225 - Change of Accounting Reference Date 27 October 2004
395 - Particulars of a mortgage or charge 23 October 2004
395 - Particulars of a mortgage or charge 23 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
123 - Notice of increase in nominal capital 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Fully Satisfied

N/A

A registered charge 23 April 2013 Fully Satisfied

N/A

Legal assignment 21 September 2010 Outstanding

N/A

Chattel mortgage 13 July 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 13 February 2009 Outstanding

N/A

Floating charge (all assets) 13 February 2009 Outstanding

N/A

Legal mortgage 02 September 2008 Fully Satisfied

N/A

Chattel mortgage 02 September 2008 Fully Satisfied

N/A

Debenture 06 October 2004 Fully Satisfied

N/A

Debenture 06 October 2004 Fully Satisfied

N/A

Debenture 06 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.