LION SPRINGS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Rochdale » OL16 1SY

Company number 01842409
Status Active
Incorporation Date 21 August 1984
Company Type Private Limited Company
Address SUMMER STREET, ROCHDALE, LANCASHIRE, OL16 1SY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 December 2016 with updates; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of LION SPRINGS LIMITED are www.lionsprings.co.uk, and www.lion-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.8 miles; to Fairfield Rail Station is 9.9 miles; to Gorton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lion Springs Limited is a Private Limited Company. The company registration number is 01842409. Lion Springs Limited has been working since 21 August 1984. The present status of the company is Active. The registered address of Lion Springs Limited is Summer Street Rochdale Lancashire Ol16 1sy. The company`s financial liabilities are £102.67k. It is £37.29k against last year. The cash in hand is £113.22k. It is £41.71k against last year. And the total assets are £243.75k, which is £59.04k against last year. FAROOQ, Shireen is a Secretary of the company. FAROOQ, Amjad is a Director of the company. FAROOQ, Shireen is a Director of the company. Secretary HARRISON, Marlene has been resigned. Director HARRISON, Geoffrey has been resigned. Director HARRISON, Marlene has been resigned. Director HARRISON, Philip has been resigned. The company operates in "Other manufacturing n.e.c.".


lion springs Key Finiance

LIABILITIES £102.67k
+57%
CASH £113.22k
+58%
TOTAL ASSETS £243.75k
+31%
All Financial Figures

Current Directors

Secretary
FAROOQ, Shireen
Appointed Date: 18 December 2014

Director
FAROOQ, Amjad
Appointed Date: 01 October 2014
67 years old

Director
FAROOQ, Shireen
Appointed Date: 01 September 2015
57 years old

Resigned Directors

Secretary
HARRISON, Marlene
Resigned: 18 December 2014

Director
HARRISON, Geoffrey
Resigned: 18 December 2014
96 years old

Director
HARRISON, Marlene
Resigned: 18 December 2014
93 years old

Director
HARRISON, Philip
Resigned: 22 May 2013
Appointed Date: 08 December 1996
72 years old

Persons With Significant Control

Mr Amjad Farooq
Notified on: 8 November 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shireen Farooq
Notified on: 8 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LION SPRINGS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 September 2016
16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000

...
... and 81 more events
08 Sep 1986
Accounting reference date shortened from 31/03 to 30/09

06 Aug 1986
Director resigned

12 Jul 1986
Accounts for a small company made up to 30 September 1985

12 Jul 1986
Return made up to 14/10/85; full list of members

21 Aug 1984
Incorporation

LION SPRINGS LIMITED Charges

18 December 2014
Charge code 0184 2409 0004
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
18 December 2014
Charge code 0184 2409 0003
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Lion springs, summer street, rochdale, lancashire…
23 August 1991
Legal charge
Delivered: 31 August 1991
Status: Satisfied on 7 January 2003
Persons entitled: Yorkshire Bank PLC
Description: Plot of f/h land and buildings an the sw side of summer…
4 September 1985
Debenture
Delivered: 7 September 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…