LION/GLORIA HOLDCO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5BZ

Company number 08321865
Status Active
Incorporation Date 6 December 2012
Company Type Private Limited Company
Address BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5BZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 6 December 2016 with updates; Satisfaction of charge 083218650002 in full. The most likely internet sites of LION/GLORIA HOLDCO LIMITED are www.liongloriaholdco.co.uk, and www.lion-gloria-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lion Gloria Holdco Limited is a Private Limited Company. The company registration number is 08321865. Lion Gloria Holdco Limited has been working since 06 December 2012. The present status of the company is Active. The registered address of Lion Gloria Holdco Limited is Bridgewater Place Water Lane Leeds Ls11 5bz. . DOYLE, Michael Christopher is a Director of the company. GODDEN, Peter Jeffrey is a Director of the company. Director BANERJEE, Kushal Kumar has been resigned. Director COOPER, Paul Alexander has been resigned. Director LEWIS, Richard Sean has been resigned. Director SCHUSTER, Jan Frederik has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DOYLE, Michael Christopher
Appointed Date: 21 November 2016
53 years old

Director
GODDEN, Peter Jeffrey
Appointed Date: 21 November 2016
68 years old

Resigned Directors

Director
BANERJEE, Kushal Kumar
Resigned: 11 July 2014
Appointed Date: 27 March 2014
39 years old

Director
COOPER, Paul Alexander
Resigned: 27 March 2014
Appointed Date: 06 December 2012
53 years old

Director
LEWIS, Richard Sean
Resigned: 21 November 2016
Appointed Date: 11 July 2014
58 years old

Director
SCHUSTER, Jan Frederik
Resigned: 21 November 2016
Appointed Date: 06 December 2012
46 years old

Persons With Significant Control

Lion/Gloria Midco 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LION/GLORIA HOLDCO LIMITED Events

21 Mar 2017
Group of companies' accounts made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Dec 2016
Satisfaction of charge 083218650002 in full
30 Nov 2016
Termination of appointment of Jan Frederik Schuster as a director on 21 November 2016
30 Nov 2016
Termination of appointment of Richard Sean Lewis as a director on 21 November 2016
...
... and 31 more events
09 Apr 2013
Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,000

09 Apr 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Mar 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Feb 2013
Particulars of a mortgage or charge / charge no: 1
06 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LION/GLORIA HOLDCO LIMITED Charges

16 April 2014
Charge code 0832 1865 0002
Delivered: 30 April 2014
Status: Satisfied on 2 December 2016
Persons entitled: Citibank, N.A., London Branch (As Security Agent)
Description: UK trademark "klimt" (registered in classes 3 8 and 9), UK…
9 February 2013
Debenture
Delivered: 20 February 2013
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over all property and assets…