LION PRESENTATION LIMITED
GATESHEAD LION PVC PRODUCTS LIMITED

Hellopages » Tyne and Wear » Gateshead » NE10 8YF

Company number 03307964
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address LION HOUSE FOLLINGSBY PARK, WARDLEY, GATESHEAD, TYNE & WEAR, NE10 8YF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 4,000 . The most likely internet sites of LION PRESENTATION LIMITED are www.lionpresentation.co.uk, and www.lion-presentation.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and eight months. The distance to to Dunston Rail Station is 5 miles; to Seaburn Rail Station is 5.2 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lion Presentation Limited is a Private Limited Company. The company registration number is 03307964. Lion Presentation Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Lion Presentation Limited is Lion House Follingsby Park Wardley Gateshead Tyne Wear Ne10 8yf. The company`s financial liabilities are £314.74k. It is £14.28k against last year. The cash in hand is £91.61k. It is £0.02k against last year. And the total assets are £720.59k, which is £18.74k against last year. DAVIDSON, Dennis is a Secretary of the company. DAVIDSON, Dennis is a Director of the company. DAVIDSON, Susan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARK, Alan Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Mark has been resigned. Director REED, Wilfred has been resigned. The company operates in "Manufacture of other plastic products".


lion presentation Key Finiance

LIABILITIES £314.74k
+4%
CASH £91.61k
+0%
TOTAL ASSETS £720.59k
+2%
All Financial Figures

Current Directors

Secretary
DAVIDSON, Dennis
Appointed Date: 27 January 1997

Director
DAVIDSON, Dennis
Appointed Date: 27 January 1997
65 years old

Director
DAVIDSON, Susan
Appointed Date: 01 December 2012
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
CLARK, Alan Thomas
Resigned: 17 December 2010
Appointed Date: 27 January 1997
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
MARTIN, Mark
Resigned: 30 November 2004
Appointed Date: 05 January 2004
64 years old

Director
REED, Wilfred
Resigned: 31 October 2003
Appointed Date: 27 January 1997
76 years old

Persons With Significant Control

Dennis Davidson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Davidson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LION PRESENTATION LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4,000

29 Jun 2015
Total exemption small company accounts made up to 30 April 2015
13 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4,000

...
... and 59 more events
14 Mar 1997
Secretary resigned
14 Mar 1997
New secretary appointed;new director appointed
14 Mar 1997
New director appointed
14 Mar 1997
New director appointed
27 Jan 1997
Incorporation

LION PRESENTATION LIMITED Charges

16 December 2010
All assets debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 1999
Mortgage debenture
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…