Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LION CONSTRUCTION (WEST BROMWICH) LIMITED
Company Information for

LION CONSTRUCTION (WEST BROMWICH) LIMITED

C/O SAXON & CO KINGS CHAMBERS, QUEENS CROSS, HIGH STREET, DUDLEY, WEST MIDLANDS, DY1 1QT,
Company Registration Number
06825822
Private Limited Company
Active

Company Overview

About Lion Construction (west Bromwich) Ltd
LION CONSTRUCTION (WEST BROMWICH) LIMITED was founded on 2009-02-20 and has its registered office in Dudley. The organisation's status is listed as "Active". Lion Construction (west Bromwich) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LION CONSTRUCTION (WEST BROMWICH) LIMITED
 
Legal Registered Office
C/O SAXON & CO KINGS CHAMBERS
QUEENS CROSS, HIGH STREET
DUDLEY
WEST MIDLANDS
DY1 1QT
Other companies in DY1
 
Previous Names
LION CONSTRUCTION HOLDINGS LIMITED28/02/2011
Filing Information
Company Number 06825822
Company ID Number 06825822
Date formed 2009-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB108861212  
Last Datalog update: 2024-03-07 00:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LION CONSTRUCTION (WEST BROMWICH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LION CONSTRUCTION (WEST BROMWICH) LIMITED

Current Directors
Officer Role Date Appointed
SAXON COMPANY SERVICES LIMITED
Company Secretary 2011-06-22
FREDERICK CHARLES BARTRAM
Director 2011-02-17
RICHARD CHARLES BARTRAM
Director 2009-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DE RILEY
Director 2009-02-20 2011-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK CHARLES BARTRAM SUPERIOR GROUP HOLDINGS LIMITED Director 2015-07-16 CURRENT 2007-06-29 Active
FREDERICK CHARLES BARTRAM BELLAGIO (LEAMINGTON) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2016-10-11
FREDERICK CHARLES BARTRAM OLD BELLAGIO RESTAURANTS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2013-10-08
FREDERICK CHARLES BARTRAM BELLAGIO RESTAURANTS LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
FREDERICK CHARLES BARTRAM THE HARE AND FIVE HOUNDS LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
FREDERICK CHARLES BARTRAM PARAMOUNT INDUSTRIES (UK) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
FREDERICK CHARLES BARTRAM AMPHION DEVELOPMENTS LIMITED Director 2006-03-16 CURRENT 2006-03-16 Active - Proposal to Strike off
FREDERICK CHARLES BARTRAM AMPHION COURT MANAGEMENT COMPANY LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
FREDERICK CHARLES BARTRAM B3 PROPERTY DEVELOPMENTS LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
FREDERICK CHARLES BARTRAM AMPHION CONSTRUCTION LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
FREDERICK CHARLES BARTRAM BBH CONSTRUCTION LIMITED Director 2004-06-30 CURRENT 2002-07-17 Dissolved 2018-07-31
FREDERICK CHARLES BARTRAM SAMOT LIMITED Director 2002-03-27 CURRENT 2002-03-11 Active
FREDERICK CHARLES BARTRAM THE HOBART GROUP LIMITED Director 2000-08-10 CURRENT 2000-08-10 Active
FREDERICK CHARLES BARTRAM THREE OAKS INDUSTRIAL PROPERTIES LIMITED Director 2000-08-03 CURRENT 2000-08-03 Active - Proposal to Strike off
FREDERICK CHARLES BARTRAM C.A.F. LIMITED Director 1998-08-14 CURRENT 1998-08-14 Active
FREDERICK CHARLES BARTRAM DOOR SPRINGS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
FREDERICK CHARLES BARTRAM WEST MIDLAND SECTIONS LIMITED Director 1992-03-15 CURRENT 1991-03-15 Active
FREDERICK CHARLES BARTRAM C R F SECTIONS LIMITED Director 1991-07-16 CURRENT 1991-07-16 Active
RICHARD CHARLES BARTRAM BODELWYDDAN LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
RICHARD CHARLES BARTRAM THE LAMB & FLAG (TCB) LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
RICHARD CHARLES BARTRAM THE LAMB & FLAG (WORCESTER) LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
RICHARD CHARLES BARTRAM THE CROWN INN (CLAVERLEY) LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
RICHARD CHARLES BARTRAM THE SOW & PIGS (TCB) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
RICHARD CHARLES BARTRAM SUPERIOR GROUP HOLDINGS LIMITED Director 2015-07-17 CURRENT 2007-06-29 Active
RICHARD CHARLES BARTRAM THE SOW & PIGS (WEST BROMWICH) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
RICHARD CHARLES BARTRAM C R F SECTIONS LIMITED Director 2015-07-16 CURRENT 1991-07-16 Active
RICHARD CHARLES BARTRAM TWO CRAFTY BREWERS HOLDINGS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
RICHARD CHARLES BARTRAM TWO CRAFTY BREWERS LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
RICHARD CHARLES BARTRAM BELBROUGHTON BEER FESTIVAL LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-08-15
RICHARD CHARLES BARTRAM BARTRAMS DEVELOPMENTS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
RICHARD CHARLES BARTRAM BELBROUGHTON PROPERTY MANAGEMENT LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off
RICHARD CHARLES BARTRAM EJM SERVICES (MIDLANDS) LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2013-09-03
RICHARD CHARLES BARTRAM WEDNESBURY LOCK & SAFE (MIDLANDS) LTD Director 2010-03-16 CURRENT 2010-03-16 Active - Proposal to Strike off
RICHARD CHARLES BARTRAM B3 PROPERTY DEVELOPMENTS LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
RICHARD CHARLES BARTRAM BARTRAMS SALES & LETTINGS LIMITED Director 2003-05-08 CURRENT 2003-05-08 Active
RICHARD CHARLES BARTRAM TOMAS GEORGE PROPERTIES LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068258220004
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068258220004
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068258220003
2020-04-17AP03Appointment of Mr Richard Charles Bartram as company secretary on 2020-04-17
2020-04-17TM02Termination of appointment of Saxon Company Services Limited on 2020-04-17
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHARLES BARTRAM
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11DISS40Compulsory strike-off action has been discontinued
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0120/02/16 ANNUAL RETURN FULL LIST
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-06AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0120/02/14 ANNUAL RETURN FULL LIST
2014-05-19CH01Director's details changed for Mr Frederick Charles Bartram on 2013-04-24
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0120/02/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29MG01Particulars of a mortgage or charge / charge no: 2
2012-05-11AR0120/02/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0120/02/11 ANNUAL RETURN FULL LIST
2011-06-25DISS40Compulsory strike-off action has been discontinued
2011-06-23AP04Appointment of corporate company secretary Saxon Company Services Limited
2011-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN RILEY
2011-03-16AP01DIRECTOR APPOINTED MR FREDERICK CHARLES BARTRAM
2011-02-28RES15CHANGE OF NAME 22/02/2011
2011-02-28CERTNMCOMPANY NAME CHANGED LION CONSTRUCTION HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/11
2011-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0120/02/10 FULL LIST
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-3088(2)AD 20/02/09 GBP SI 2@1=2 GBP IC 2/4
2009-03-03288aDIRECTOR APPOINTED IAN DE RILEY
2009-03-03225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-0388(2)AD 20/02/09 GBP SI 1@1=1 GBP IC 1/2
2009-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LION CONSTRUCTION (WEST BROMWICH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-21
Fines / Sanctions
No fines or sanctions have been issued against LION CONSTRUCTION (WEST BROMWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-06-29 Outstanding JANET WALSH & IAIN WALSH
MORTGAGE 2009-04-15 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 777,821
Creditors Due After One Year 2012-03-31 £ 1,012,475
Creditors Due Within One Year 2013-03-31 £ 24,137
Creditors Due Within One Year 2012-03-31 £ 252,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LION CONSTRUCTION (WEST BROMWICH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,676
Cash Bank In Hand 2012-03-31 £ 550,358
Current Assets 2013-03-31 £ 130,223
Current Assets 2012-03-31 £ 554,958
Debtors 2013-03-31 £ 96,547
Debtors 2012-03-31 £ 4,600
Shareholder Funds 2013-03-31 £ 13,746
Tangible Fixed Assets 2013-03-31 £ 685,481
Tangible Fixed Assets 2012-03-31 £ 703,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LION CONSTRUCTION (WEST BROMWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LION CONSTRUCTION (WEST BROMWICH) LIMITED
Trademarks
We have not found any records of LION CONSTRUCTION (WEST BROMWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LION CONSTRUCTION (WEST BROMWICH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LION CONSTRUCTION (WEST BROMWICH) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LION CONSTRUCTION (WEST BROMWICH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLION CONSTRUCTION (WEST BROMWICH) LIMITEDEvent Date2011-06-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LION CONSTRUCTION (WEST BROMWICH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LION CONSTRUCTION (WEST BROMWICH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.