LIONPRIDE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04192824
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 150 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIONPRIDE LIMITED are www.lionpride.co.uk, and www.lionpride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lionpride Limited is a Private Limited Company. The company registration number is 04192824. Lionpride Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Lionpride Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. AZOUZ, Edward is a Director of the company. AZOUZ, Jeffrey is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary AZOUZ, Edward has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
AZOUZ, Edward
Appointed Date: 06 April 2001
76 years old

Director
AZOUZ, Jeffrey
Appointed Date: 06 April 2001
78 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 06 April 2001
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 06 April 2001

Secretary
AZOUZ, Edward
Resigned: 24 January 2011
Appointed Date: 06 April 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 April 2001
Appointed Date: 03 April 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 April 2001
Appointed Date: 03 April 2001

LIONPRIDE LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 150

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150

30 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
30 Apr 2001
Director resigned
30 Apr 2001
New director appointed
12 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Apr 2001
Registered office changed on 12/04/01 from: 120 east road london N1 6AA
03 Apr 2001
Incorporation

LIONPRIDE LIMITED Charges

21 May 2001
Legal charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Norwich Union Commercial Mortgages Limited (The "Trustee")
Description: All that f/h land and buildings on the south side of…
21 May 2001
Deed of assignment
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Norwich Union Commercial Mortgages LTD
Description: All the rights titles benefits and interests of the company…

Similar Companies

LIONPOINT LIMITED LIONPOWER LIMITED LIONPRO LTD LIONRA GAS LIMITED LIONRA GROUP LTD LIONRA IT LIMITED LÍONRA ULADH TEO