LUMBY UK (NUMBER 1) LTD

Company Documents

DateDescription
27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/02/1517 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR JAMES BARRIE CARTER

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY JAMES WYNN JONES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
CLERKENWELL HOUSE
67 CLERKENWELL ROAD
LONDON
EC1R 5BL

View Document

20/02/1220 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/02/1111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES RUSSELL WYNN JONES / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WARD CARTER / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM:
40A DOVER STREET
3RD FLOOR
LONDON
W15 4NB

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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