LUMBYLAW LIMITED

Company Documents

DateDescription
11/10/1811 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM SANDERSON MCCREATH & EDNEY 4 QUAY WALLS BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1HD UNITED KINGDOM

View Document

21/09/1821 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/09/1821 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM MILBURN HOUSE BURN LANE HEXHAM BUSINESS PARK HEXHAM NORTHUMBERLAND NE46 3RU UNITED KINGDOM

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM SANDERSON MCCCREATH & EDNEY 4 QUAY WALLS BERWICK UPON TWEED NORTHUMERLAND TD15 1HD

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION ROSEMARY OATES / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY OATES / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ROSEMARY OATES / 25/11/2016

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 DIRECTOR APPOINTED MR THOMAS RICHARD OATES

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION ROSEMARY OATES / 25/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY OATES / 25/05/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/06/094 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/06/094 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/98

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AD

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

25/05/9425 May 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/09/9128 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: LUMBYLAW FARM EDLINGHAM ALNWICK NORTHUMBERLAND NE66 2BW

View Document

20/08/9120 August 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 30/06/85

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