LION-FPG LIMITED
WEST MIDLANDS EVER 2416 LIMITED

Hellopages » West Midlands » Sandwell » B70 9DQ

Company number 05187941
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address OLDBURY ROAD, WEST BROMWICH, WEST MIDLANDS, B70 9DQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 051879410011, created on 31 August 2016; Confirmation statement made on 23 July 2016 with updates; Group of companies' accounts made up to 31 August 2015. The most likely internet sites of LION-FPG LIMITED are www.lionfpg.co.uk, and www.lion-fpg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Lion Fpg Limited is a Private Limited Company. The company registration number is 05187941. Lion Fpg Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Lion Fpg Limited is Oldbury Road West Bromwich West Midlands B70 9dq. . GILLESPIE, Ian Stanley is a Secretary of the company. MIDLANDS SECRETARIAL MANAGEMENT LIMITED is a Secretary of the company. DELANEY, James Thomas is a Director of the company. GILLESPIE, Ian Stanley is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GILLESPIE, Ian Stanley
Appointed Date: 06 October 2004

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Appointed Date: 14 July 2006

Director
DELANEY, James Thomas
Appointed Date: 06 October 2004
66 years old

Director
GILLESPIE, Ian Stanley
Appointed Date: 06 October 2004
68 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 06 October 2004
Appointed Date: 23 July 2004

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 06 October 2004
Appointed Date: 23 July 2004

Persons With Significant Control

Mr Ian Stanley Gillespie
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Thomas Delaney
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LION-FPG LIMITED Events

16 Sep 2016
Registration of charge 051879410011, created on 31 August 2016
26 Aug 2016
Confirmation statement made on 23 July 2016 with updates
11 May 2016
Group of companies' accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 88,000

19 Apr 2015
Group of companies' accounts made up to 31 August 2014
...
... and 53 more events
20 Oct 2004
New director appointed
20 Oct 2004
Ad 06/10/04--------- £ si 1@1=1 £ ic 1/2
20 Oct 2004
Registered office changed on 20/10/04 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
16 Oct 2004
Particulars of mortgage/charge
23 Jul 2004
Incorporation

LION-FPG LIMITED Charges

31 August 2016
Charge code 0518 7941 0011
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Ian Stanley Gillespie James Thomas Delaney
Description: Contains fixed charge…
23 April 2013
Charge code 0518 7941 0010
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
21 September 2010
Legal assignment
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 July 2009
Chattel mortgage
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Ian Stanley Gillespie and James Thomas Delaney Trustees of the Lion Press Small Self Administered Scheme
Description: Heidelberg hd web machine and all associated equipment…
13 February 2009
Fixed charge on purchased debts which fail to vest
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
13 February 2009
Floating charge (all assets)
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
2 September 2008
Legal mortgage
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at station road four ashes south…
2 September 2008
Chattel mortgage
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: G to 46 s/no 669942N, heidleburg stahl KD66 folder…
6 October 2004
Debenture
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: James Delaney
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Debenture
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Ian Gillespie
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Debenture
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…