Background WavePink WaveYellow Wave

THE LION PRESS (1931) LIMITED (04351694)

THE LION PRESS (1931) LIMITED (04351694) is an active UK company. incorporated on 11 January 2002. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. THE LION PRESS (1931) LIMITED has been registered for 24 years. Current directors include BROWN, Ian John.

Company Number
04351694
Status
active
Type
ltd
Incorporated
11 January 2002
Age
24 years
Address
C/O Lion Fpg Ltd Enterprise Drive, Wolverhampton, WV10 7DF
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BROWN, Ian John
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LION PRESS (1931) LIMITED

THE LION PRESS (1931) LIMITED is an active company incorporated on 11 January 2002 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. THE LION PRESS (1931) LIMITED was registered 24 years ago.(SIC: 18129)

Status

active

Active since 24 years ago

Company No

04351694

LTD Company

Age

24 Years

Incorporated 11 January 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

LION - FPG LIMITED
From: 31 July 2002To: 9 September 2002
JAMESFIELD ASSOCIATES LIMITED
From: 11 January 2002To: 31 July 2002
Contact
Address

C/O Lion Fpg Ltd Enterprise Drive Four Ashes Wolverhampton, WV10 7DF,

Previous Addresses

C./O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX
From: 11 January 2002To: 20 November 2017
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Active
Spring Road, WolverhamptonWV4 6JX
Corporate secretary
Appointed 11 Jan 2002

BROWN, Ian John

Active
Enterprise Drive, WolverhamptonWV10 7DF
Born May 1968
Director
Appointed 21 May 2025

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2025

ALLSOPP, Nicholas James

Resigned
Plas Gwyn, Perton WolverhamptonWV6 7HD
Born August 1958
Nominee director
Appointed 11 Jan 2002
Resigned 31 Mar 2003

DELANEY, James Thomas

Resigned
16 Tudman Close, Sutton ColdfieldB76 1GP
Born April 1959
Director
Appointed 31 Mar 2003
Resigned 21 May 2025

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Born March 1957
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2025

Persons with significant control

1

Oldbury Road, West BromwichB70 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
4 May 2007
363aAnnual Return
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
12 September 2003
155(6)a155(6)a
Accounts With Accounts Type Dormant
29 June 2003
AAAnnual Accounts
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 September 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 August 2002
MAMA
Certificate Change Of Name Company
31 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2002
NEWINCIncorporation