LIONSPIRE LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 9NT

Company number 02224311
Status Active
Incorporation Date 25 February 1988
Company Type Private Limited Company
Address C/O G MOORE HAULAGE LIMITED MANOR ROAD, KEMPSTON HARDWICK, BEDFORD, BEDFORDSHIRE, MK43 9NT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of LIONSPIRE LIMITED are www.lionspire.co.uk, and www.lionspire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Bedford St Johns Rail Station is 3.1 miles; to Bedford Rail Station is 3.4 miles; to Lidlington Rail Station is 4.2 miles; to Flitwick Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lionspire Limited is a Private Limited Company. The company registration number is 02224311. Lionspire Limited has been working since 25 February 1988. The present status of the company is Active. The registered address of Lionspire Limited is C O G Moore Haulage Limited Manor Road Kempston Hardwick Bedford Bedfordshire Mk43 9nt. . MOORE, Gary is a Secretary of the company. MOORE, Gary is a Director of the company. MOORE, Glen is a Director of the company. Secretary HULL, James Richard has been resigned. Secretary HULL, Pauline Anne has been resigned. Secretary MOUNT, Peter John has been resigned. Secretary WATSON, Peter Idriss has been resigned. Director HULL, James Richard has been resigned. Director HULL, John Francis has been resigned. Director WATSON, Colin Roger has been resigned. Director WATSON, Peter Idriss has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOORE, Gary
Appointed Date: 22 February 2005

Director
MOORE, Gary
Appointed Date: 22 February 2005
66 years old

Director
MOORE, Glen
Appointed Date: 22 February 2005
70 years old

Resigned Directors

Secretary
HULL, James Richard
Resigned: 31 March 1992
Appointed Date: 19 February 1992

Secretary
HULL, Pauline Anne
Resigned: 22 December 1997
Appointed Date: 31 March 1992

Secretary
MOUNT, Peter John
Resigned: 10 February 1992

Secretary
WATSON, Peter Idriss
Resigned: 22 February 2005
Appointed Date: 22 December 1997

Director
HULL, James Richard
Resigned: 22 December 1997
Appointed Date: 19 February 1992
89 years old

Director
HULL, John Francis
Resigned: 31 March 1992
113 years old

Director
WATSON, Colin Roger
Resigned: 22 February 2005
Appointed Date: 22 December 1997
74 years old

Director
WATSON, Peter Idriss
Resigned: 22 February 2005
Appointed Date: 22 December 1997
69 years old

Persons With Significant Control

Oakhill Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIONSPIRE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
12 Jan 2016
Satisfaction of charge 1 in full
15 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100

05 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 83 more events
21 Apr 1988
Memorandum and Articles of Association

21 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1988
Registered office changed on 19/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1988
Incorporation

LIONSPIRE LIMITED Charges

16 March 1998
Mortgage debenture
Delivered: 27 March 1998
Status: Satisfied on 12 January 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…