LIONCALL LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AB

Company number 04624269
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address 99 CLAPTON COMMON, LONDON, ENGLAND, E5 9AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LIONCALL LTD are www.lioncall.co.uk, and www.lioncall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lioncall Ltd is a Private Limited Company. The company registration number is 04624269. Lioncall Ltd has been working since 23 December 2002. The present status of the company is Active. The registered address of Lioncall Ltd is 99 Clapton Common London England E5 9ab. . REICH, David is a Director of the company. Secretary DREYFUSS, Jacob Meir has been resigned. Secretary SILVER, Jacob has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
REICH, David
Appointed Date: 05 August 2003
55 years old

Resigned Directors

Secretary
DREYFUSS, Jacob Meir
Resigned: 23 December 2010
Appointed Date: 05 August 2003

Secretary
SILVER, Jacob
Resigned: 29 March 2015
Appointed Date: 05 August 2003

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 07 May 2003
Appointed Date: 23 December 2002

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 07 May 2003
Appointed Date: 23 December 2002

Persons With Significant Control

Mr David Reich
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

LIONCALL LTD Events

02 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017
03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
20 Aug 2003
New secretary appointed
19 May 2003
Director resigned
19 May 2003
Secretary resigned
19 May 2003
Registered office changed on 19/05/03 from: 43 wellington avenue london N15 6AX
23 Dec 2002
Incorporation

LIONCALL LTD Charges

2 August 2004
Debenture
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 17 herbert road london t/n 377237.
20 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 15 herbert road london t/n 385598.
20 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 13 herbert road london t/n 377236.
12 February 2004
Legal charge
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 105 royal hill london t/n TGL17449…
12 February 2004
Debenture
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Mortgage debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets.
20 August 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 116 blackheath road lonodn t/n SGL237140.