LIONCREST INVESTMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8UU

Company number 03170327
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address OFFICE SUITE 5 STERLING HOUSE, 198-199 MONUMENT ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8UU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Registration of charge 031703270031, created on 24 March 2016. The most likely internet sites of LIONCREST INVESTMENTS LIMITED are www.lioncrestinvestments.co.uk, and www.lioncrest-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Lioncrest Investments Limited is a Private Limited Company. The company registration number is 03170327. Lioncrest Investments Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of Lioncrest Investments Limited is Office Suite 5 Sterling House 198 199 Monument Road Edgbaston Birmingham West Midlands B16 8uu. . BINDRA, Balvinder Kaur is a Director of the company. BINDRA, Surjit is a Director of the company. Secretary BINDRA, Balvinder Kaur has been resigned. Secretary BINDRA, Balvinder Kaur has been resigned. Secretary BINDRA, Harinder Kaur has been resigned. Secretary BINDRA, Surjit has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BINDRA, Balvinder Kaur has been resigned. Director BINDRA, Hardeep Singh has been resigned. Director SINGH, Graham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BINDRA, Balvinder Kaur
Appointed Date: 01 July 2013
65 years old

Director
BINDRA, Surjit
Appointed Date: 26 March 1996
70 years old

Resigned Directors

Secretary
BINDRA, Balvinder Kaur
Resigned: 01 January 2011
Appointed Date: 09 May 2008

Secretary
BINDRA, Balvinder Kaur
Resigned: 28 March 2007
Appointed Date: 29 October 1999

Secretary
BINDRA, Harinder Kaur
Resigned: 09 May 2008
Appointed Date: 28 March 2007

Secretary
BINDRA, Surjit
Resigned: 29 October 1999
Appointed Date: 26 March 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 1996
Appointed Date: 11 March 1996

Director
BINDRA, Balvinder Kaur
Resigned: 29 October 1999
Appointed Date: 29 October 1999
65 years old

Director
BINDRA, Hardeep Singh
Resigned: 07 October 2008
Appointed Date: 28 March 2007
45 years old

Director
SINGH, Graham
Resigned: 29 October 1999
Appointed Date: 26 March 1996
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 1996
Appointed Date: 11 March 1996

LIONCREST INVESTMENTS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
17 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

26 Mar 2016
Registration of charge 031703270031, created on 24 March 2016
26 Mar 2016
Registration of charge 031703270029, created on 24 March 2016
26 Mar 2016
Registration of charge 031703270030, created on 24 March 2016
...
... and 100 more events
11 Apr 1996
Director resigned
11 Apr 1996
New director appointed
11 Apr 1996
New secretary appointed;new director appointed
29 Mar 1996
Registered office changed on 29/03/96 from: 788-790 finchley road london NW11 7UR
11 Mar 1996
Incorporation

LIONCREST INVESTMENTS LIMITED Charges

24 March 2016
Charge code 0317 0327 0031
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H 16 rotton park road birmingham t/no.WK128003…
24 March 2016
Charge code 0317 0327 0030
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC, Trading as Kent Reliance Banking Services, Kent Reliance and Krbs
Description: F/H 104 selwyn road birmingham t/no.WM87628…
24 March 2016
Charge code 0317 0327 0029
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC, Trading as Kent Reliance Banking Services, Kent Reliance and Krbs
Description: F/H 25 hallewell road birmingham t/no.WK190609…
17 April 2013
Charge code 0317 0327 0028
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 34,36 & 38 tettenhall road wolverhampton t/no WM768147…
27 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 104 selwyn road edgbaston birmingham t/no WM87628. And all…
27 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 16 rotton park road edgbaston birmingham t/no WK128003. And…
27 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 25 hallewell road edgbaston birmingham t/no WK190609. And…
5 January 2007
Legal charge
Delivered: 24 January 2007
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: The old smithy 145 winson green road winson green…
17 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 16 rotton park road edgbaston birmingham. By way of fixed…
1 September 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage the property being property k/a 98…
10 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 138 hunters road handsworth birmingham.
10 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 140 hunters road handsworth birmingham the rental income by…
10 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 121 hunters road handsworth birmingham the rental income by…
10 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 136 hunters road handsworth birmingham the rental income by…
24 June 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 112 gillott road birmingham B16 0EU, the rental income by…
30 December 2003
Legal charge
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 112 fifth floor block b broadway plaza birmingham.
1 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage freehold property at sterling…
10 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 21 March 2016
Persons entitled: Paragon Mortgages Limited
Description: 66 warwards lane selly oak birmingham t/no: WM683936.
21 March 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 21 March 2016
Persons entitled: Paragon Mortgages Limited
Description: 149 james turner street winson green birmingham…
13 December 2001
Legal charge
Delivered: 3 January 2002
Status: Satisfied on 27 May 2008
Persons entitled: Paragon Mortgages Limited
Description: 28 bournville lane birmingham B30 2LN t/n-WK228151.
14 September 2001
Legal mortgage
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 lyttelton road edgbaston birmingham B16 9NJ title number…
13 September 2001
Legal mortgage
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 115 summerfield crescent edgbaston birmingham B16 0EN title…
13 September 2001
Legal mortgage
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 113 summerfield crescent edgbaston birmingham B16 0EN title…
17 August 2001
Legal mortgage
Delivered: 3 September 2001
Status: Satisfied on 21 March 2016
Persons entitled: Paragon Mortgages Limited
Description: 3 soho avenue handsworth birmingham t/no: WM403996. Assigns…
17 August 2001
Legal mortgage
Delivered: 3 September 2001
Status: Satisfied on 21 March 2016
Persons entitled: Paragon Mortgages Limited
Description: 1 soho avenue handsworth birmingham t/no: WM33357. Assigns…
4 May 2001
Legal mortgage
Delivered: 23 May 2001
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 115 summerfield crescent edgbaston…
4 May 2001
Legal mortgage
Delivered: 23 May 2001
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1-3 soho avenue handsworth birmingham…
24 January 2001
Legal mortgage
Delivered: 8 February 2001
Status: Satisfied on 21 March 2016
Persons entitled: Paragon Mortgages Limited
Description: 121 summerfield crescent edgebaston birmingham t/n…
19 January 1998
Legal mortgage
Delivered: 6 February 1998
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 121 summerfield cresent edgbaston birmingham.. And the…
7 October 1997
Legal mortgage
Delivered: 14 October 1997
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h dwellinghouse and premises siautate and k/a 41…
3 June 1996
Legal mortgage
Delivered: 13 June 1996
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 58 gillott road edgbaston birmingham west midlands t/n…