LION TRAINERS ENGLAND LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 9QU

Company number 04336127
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address BROADLANDS MANOR PECKLETON LANE, LEICESTER FOREST WEST, LEICESTER, LE9 9QU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 1,000 . The most likely internet sites of LION TRAINERS ENGLAND LIMITED are www.liontrainersengland.co.uk, and www.lion-trainers-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Lion Trainers England Limited is a Private Limited Company. The company registration number is 04336127. Lion Trainers England Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Lion Trainers England Limited is Broadlands Manor Peckleton Lane Leicester Forest West Leicester Le9 9qu. . WAGSTAFF, Julie Ann is a Secretary of the company. CHRISTELOW, Ian James is a Director of the company. Secretary HUNTER, Alena has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HUNTER, Alastair Ian has been resigned. Director MURPHY, Kenneth Patrick has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WAGSTAFF, Julie Ann
Appointed Date: 12 May 2008

Director
CHRISTELOW, Ian James
Appointed Date: 13 May 2008
56 years old

Resigned Directors

Secretary
HUNTER, Alena
Resigned: 13 May 2008
Appointed Date: 04 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 December 2001
Appointed Date: 07 December 2001

Director
HUNTER, Alastair Ian
Resigned: 13 May 2008
Appointed Date: 04 February 2002
67 years old

Director
MURPHY, Kenneth Patrick
Resigned: 13 May 2008
Appointed Date: 04 February 2002
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 December 2001
Appointed Date: 07 December 2001

Persons With Significant Control

Mr Ian James Christelow
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Wagstaff
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LION TRAINERS ENGLAND LIMITED Events

14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

31 Dec 2015
Registered office address changed from Freedom House First Floor, 5 Abbeyfields Bury St Edmunds Suffolk IP33 1YW to Broadlands Manor Peckleton Lane Leicester Forest West Leicester LE9 9QU on 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
22 May 2002
New secretary appointed
22 May 2002
New director appointed
12 Dec 2001
Secretary resigned
12 Dec 2001
Director resigned
07 Dec 2001
Incorporation

LION TRAINERS ENGLAND LIMITED Charges

1 September 2014
Charge code 0433 6127 0002
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Chiltern Business Building Limited
Description: Contains fixed charge…
14 September 2011
Debenture
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…