LIONS FLOORING LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD7 1NS

Company number 08052996
Status Active - Proposal to Strike off
Incorporation Date 1 May 2012
Company Type Private Limited Company
Address 1 LEGRAMS MILL, SUMMERVILLE ROAD, BRADFORD, WEST YORKSHIRE, BD7 1NS
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of LIONS FLOORING LIMITED are www.lionsflooring.co.uk, and www.lions-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Lions Flooring Limited is a Private Limited Company. The company registration number is 08052996. Lions Flooring Limited has been working since 01 May 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Lions Flooring Limited is 1 Legrams Mill Summerville Road Bradford West Yorkshire Bd7 1ns. . ATHWAL, Ranjit Kaur is a Director of the company. Director ATHWAL, Ranjit Kaur has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
ATHWAL, Ranjit Kaur
Appointed Date: 10 September 2012
51 years old

Resigned Directors

Director
ATHWAL, Ranjit Kaur
Resigned: 10 September 2012
Appointed Date: 01 May 2012
52 years old

LIONS FLOORING LIMITED Events

29 Apr 2015
Compulsory strike-off action has been suspended
03 Mar 2015
First Gazette notice for compulsory strike-off
16 Jul 2014
Compulsory strike-off action has been discontinued
15 Jul 2014
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100

19 Jun 2014
Compulsory strike-off action has been suspended
...
... and 1 more events
13 May 2013
Annual return made up to 1 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13

19 Sep 2012
Registered office address changed from 28 Manor Row Bradford BD1 4QU United Kingdom on 19 September 2012
10 Sep 2012
Appointment of Mrs Ranjit Kaur Athwal as a director
10 Sep 2012
Termination of appointment of Ranjit Athwal as a director
01 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted