LION-FPG LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

16/06/2516 June 2025 Appointment of Mr David Arnold as a director on 2025-06-04

View Document

16/06/2516 June 2025 Appointment of Mr Richard Anthony Roper as a director on 2025-06-04

View Document

16/06/2516 June 2025 Appointment of Mr Steven Brindley as a director on 2025-06-04

View Document

23/05/2523 May 2025 Appointment of Mr Ian John Brown as a director on 2025-05-21

View Document

23/05/2523 May 2025 Termination of appointment of James Thomas Delaney as a director on 2025-05-21

View Document

17/04/2517 April 2025 Termination of appointment of Ian Stanley Gillespie as a director on 2025-03-31

View Document

17/04/2517 April 2025 Termination of appointment of Ian Stanley Gillespie as a secretary on 2025-03-31

View Document

26/03/2526 March 2025 Accounts for a medium company made up to 2024-08-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

17/05/2417 May 2024 Accounts for a medium company made up to 2023-08-31

View Document

08/03/248 March 2024 Registration of charge 051879410012, created on 2024-03-05

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-08-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

22/07/2122 July 2021 Full accounts made up to 2020-08-31

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 23/07/05 FULL LIST AMEND

View Document

17/05/1917 May 2019 Annual return made up to 23 July 2006 with full list of shareholders

View Document

09/05/199 May 2019 23/07/07 FULL LIST AMEND

View Document

09/05/199 May 2019 23/07/08 FULL LIST AMEND

View Document

09/05/199 May 2019 23/07/09 FULL LIST AMEND

View Document

09/05/199 May 2019 06/10/04 STATEMENT OF CAPITAL GBP 88002

View Document

26/04/1926 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/07/14

View Document

26/04/1926 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/07/12

View Document

26/04/1926 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/07/13

View Document

26/04/1926 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/07/11

View Document

26/04/1926 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2016

View Document

26/04/1926 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/07/15

View Document

10/04/1910 April 2019 ADOPT ARTICLES 21/03/2019

View Document

10/04/1910 April 2019 LOAN NOTE INSTRUWENT/ INTRA - GROUP LOAN AGREEMENT 21/03/2019

View Document

05/04/195 April 2019 CESSATION OF IAN STANLEY GILLESPIE AS A PSC

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANTHOM LIMITED

View Document

05/04/195 April 2019 CESSATION OF JAMES THOMAS DELANEY AS A PSC

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051879410011

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051879410010

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

04/06/184 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM, OLDBURY ROAD, WEST BROMWICH, WEST MIDLANDS, B70 9DQ

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

18/04/1718 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051879410011

View Document

26/08/1626 August 2016 23/07/16 STATEMENT OF CAPITAL GBP 88002.00

View Document

11/05/1611 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

24/08/1524 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

30/12/1430 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1430 December 2014 ARTICLES OF ASSOCIATION

View Document

22/08/1422 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

23/08/1323 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051879410010

View Document

19/02/1319 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/135 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

16/08/1216 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1210 January 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/12/1128 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/05/0915 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/09/082 September 2008 COMPANY NAME CHANGED EVER 2416 LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/10/0710 October 2007 AUDITOR'S RESIGNATION

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE, TYNE & WEAR NE1 3XX

View Document

20/10/0420 October 2004 £ NC 1000/120000 06/10/04

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 NC INC ALREADY ADJUSTED 06/10/04

View Document

20/10/0420 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0420 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/10/0420 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company