LUBKOWSKI SAUNDERS AND ASSOCIATES LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewRegistration of charge 011502950009, created on 2025-07-02

View Document

25/06/2525 June 2025 NewSatisfaction of charge 011502950007 in full

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

07/04/247 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Registered office address changed from Unit C2 Dolphin Estate Windmill Road West Sunbury-on-Thames Middlesex TW16 7HE to Ground Floor, Holbrooke Studios, Indigo House Holbrooke Place Richmond TW10 6UD on 2024-02-23

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

10/03/2010 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

21/03/1921 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

23/01/1823 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011502950008

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 01/05/16 STATEMENT OF CAPITAL GBP 11111.10

View Document

10/10/1610 October 2016 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 29/04/16 STATEMENT OF CAPITAL GBP 10000.0

View Document

20/07/1620 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011502950006

View Document

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 11401.20

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 ADOPT ARTICLES 05/02/2015

View Document

04/02/154 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 12452.0

View Document

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011502950007

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 28/02/14 STATEMENT OF CAPITAL GBP 14641.00

View Document

28/02/1428 February 2014 28/02/14 STATEMENT OF CAPITAL GBP 14203.20

View Document

28/02/1428 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 ADOPT ARTICLES 21/01/2014

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SAUNDERS

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011502950006

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SECOND FILING WITH MUD 20/12/12 FOR FORM AR01

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM, UNIT E, THE DOLPHIN ESTATE, WINDMILL ROAD SUNBURY ON THAMES, MIDDLESEX, TW16 7HE

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR RICHARD ANDREW SMEDLEY

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY SAUNDERS

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MR MALCOLM JULIAN FOREMAN

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JULIAN FOREMAN / 20/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR MARK JONAS

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PENNY LAUGHTON

View Document

10/03/1110 March 2011 SECTION 519

View Document

14/01/1114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMEDLEY

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANUSZ LUBKOWSKI

View Document

11/02/1011 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1021 January 2010 09/12/09 STATEMENT OF CAPITAL GBP 20727

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ LUBKOWSKI / 21/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY LAUGHTON / 21/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMEDLEY / 21/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD SAUNDERS / 20/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SAUNDERS / 21/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JULIAN FOREMAN / 21/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA LUBKOWSKA-JONAS / 21/12/2009

View Document

16/10/0916 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ALTER MEM AND ARTS 07/11/97

View Document

17/11/9717 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: UNIT A1 THE DOLPHIN ESTATE, WINDMILL RD, SUNBURY-ON-THAMES, MIDX

View Document

05/01/955 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/04/895 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

13/01/8813 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/01/876 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

10/12/7310 December 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/7310 December 1973 CERTIFICATE OF INCORPORATION

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