LION HEAD PROPERTIES LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 7JY

Company number 03111396
Status Active
Incorporation Date 9 October 1995
Company Type Private Limited Company
Address 98 BONDGATE, DARLINGTON, DURHAM, DL3 7JY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 2 October 2016 with updates; Director's details changed for Mr George Turnbull on 1 October 2016. The most likely internet sites of LION HEAD PROPERTIES LIMITED are www.lionheadproperties.co.uk, and www.lion-head-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Lion Head Properties Limited is a Private Limited Company. The company registration number is 03111396. Lion Head Properties Limited has been working since 09 October 1995. The present status of the company is Active. The registered address of Lion Head Properties Limited is 98 Bondgate Darlington Durham Dl3 7jy. The company`s financial liabilities are £82.05k. It is £-23.4k against last year. The cash in hand is £15.82k. It is £3.05k against last year. And the total assets are £38.87k, which is £-5.7k against last year. TURNBULL, George is a Director of the company. Secretary EVERS, Michael Anthony has been resigned. Secretary TURNBULL, Katrina has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director EVERS, Michael Anthony has been resigned. Director TURNBULL, Katrina has been resigned. Director TURNBULL, Peter has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Public houses and bars".


lion head properties Key Finiance

LIABILITIES £82.05k
-23%
CASH £15.82k
+23%
TOTAL ASSETS £38.87k
-13%
All Financial Figures

Current Directors

Director
TURNBULL, George
Appointed Date: 31 December 2014
38 years old

Resigned Directors

Secretary
EVERS, Michael Anthony
Resigned: 17 April 2001
Appointed Date: 07 November 1995

Secretary
TURNBULL, Katrina
Resigned: 01 January 2014
Appointed Date: 05 April 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 November 1995
Appointed Date: 09 October 1995

Director
EVERS, Michael Anthony
Resigned: 17 April 2001
Appointed Date: 07 November 1995
60 years old

Director
TURNBULL, Katrina
Resigned: 31 December 2014
Appointed Date: 30 July 2013
54 years old

Director
TURNBULL, Peter
Resigned: 23 July 2014
Appointed Date: 07 November 1995
69 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 November 1995
Appointed Date: 09 October 1995

Persons With Significant Control

Mr George Turnbull
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

LION HEAD PROPERTIES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 November 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
03 Oct 2016
Director's details changed for Mr George Turnbull on 1 October 2016
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

...
... and 58 more events
13 Nov 1995
Director resigned
13 Nov 1995
New secretary appointed;new director appointed
13 Nov 1995
New director appointed
13 Nov 1995
Registered office changed on 13/11/95 from: 43 lawrence road hove east sussex BN3 5QE
09 Oct 1995
Incorporation

LION HEAD PROPERTIES LIMITED Charges

17 April 2001
Legal charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: L/H property k/a 98 bondgate darlington county durham…
10 January 2000
Mortgage debenture
Delivered: 17 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1996
Fixed and floating charge
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: L/Hold property - tapas bar (formerly known as da vincis)…
9 January 1996
Fixed and floating charge
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: L/H premises k/a da vincis, bondgate, darlington, county…