Background WavePink WaveYellow Wave

LION-FPG LIMITED (05187941)

LION-FPG LIMITED (05187941) is an active UK company. incorporated on 23 July 2004. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. LION-FPG LIMITED has been registered for 21 years. Current directors include ARNOLD, David, BRINDLEY, Steven, BROWN, Ian John and 1 others.

Company Number
05187941
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
C/O Lion Fpg Ltd Enterprise Drive, Wolverhampton, WV10 7DF
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ARNOLD, David, BRINDLEY, Steven, BROWN, Ian John, ROPER, Richard Anthony
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION-FPG LIMITED

LION-FPG LIMITED is an active company incorporated on 23 July 2004 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. LION-FPG LIMITED was registered 21 years ago.(SIC: 18129)

Status

active

Active since 21 years ago

Company No

05187941

LTD Company

Age

21 Years

Incorporated 23 July 2004

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

EVER 2416 LIMITED
From: 23 July 2004To: 2 September 2008
Contact
Address

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

Previous Addresses

, Oldbury Road, West Bromwich, West Midlands, B70 9DQ
From: 23 July 2004To: 20 November 2017
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Share Buyback
Jan 12
Share Buyback
Feb 13
Loan Secured
Apr 13
Loan Secured
Sept 16
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
May 19
Loan Secured
Mar 24
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Mar 26
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Active
Spring Road, WolverhamptonWV4 6JX
Corporate secretary
Appointed 14 Jul 2006

ARNOLD, David

Active
Enterprise Drive, WolverhamptonWV10 7DF
Born December 1970
Director
Appointed 04 Jun 2025

BRINDLEY, Steven

Active
Enterprise Drive, WolverhamptonWV10 7DF
Born February 1967
Director
Appointed 04 Jun 2025

BROWN, Ian John

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

ROPER, Richard Anthony

Active
Enterprise Drive, WolverhamptonWV10 7DF
Born May 1970
Director
Appointed 04 Jun 2025

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Secretary
Appointed 06 Oct 2004
Resigned 31 Mar 2025

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 23 Jul 2004
Resigned 06 Oct 2004

DELANEY, James Thomas

Resigned
16 Tudman Close, Sutton ColdfieldB76 1GP
Born April 1959
Director
Appointed 06 Oct 2004
Resigned 21 May 2025

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Born March 1957
Director
Appointed 06 Oct 2004
Resigned 31 Mar 2025

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 23 Jul 2004
Resigned 06 Oct 2004

Persons with significant control

3

1 Active
2 Ceased
Four Ashes, WolverhamptonWV10 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2019

Mr James Thomas Delaney

Ceased
Oldbury Road, West BromwichB70 9DQ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 21 Mar 2019

Mr Ian Stanley Gillespie

Ceased
Oldbury Road, West BromwichB70 9DQ
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment 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 Medium
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2019
AR01AR01
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 May 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
26 April 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 April 2019
RP04AR01RP04AR01
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2019
RESOLUTIONSResolutions
Resolution
10 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Legacy
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Memorandum Articles
30 December 2014
MAMA
Capital Name Of Class Of Shares
30 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Capital Return Purchase Own Shares
24 January 2012
SH03Return of Purchase of Own Shares
Resolution
10 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Legacy
23 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Auditors Resignation Company
10 October 2007
AUDAUD
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
88(2)R88(2)R
Legacy
29 October 2004
88(2)R88(2)R
Legacy
29 October 2004
88(2)R88(2)R
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
123Notice of Increase in Nominal Capital
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
287Change of Registered Office
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
23 July 2004
NEWINCIncorporation