Company NameLumberg Limited
DirectorMeike Schmidt
Company StatusActive
Company Number01275335
CategoryPrivate Limited Company
Incorporation Date31 August 1976(47 years, 8 months ago)
Previous NameLumberg U.K. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameQuirinus Johannes Rijke
NationalityDutch
StatusCurrent
Appointed12 June 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Cottage
The Mount, Highclere
Newbury
Berkshire
RG20 9QZ
Director NameMrs Meike Schmidt
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed16 December 2009(33 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameElmar Berghaus
Date of BirthMay 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed12 June 1991(14 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 December 2009)
RoleCompany Director
Correspondence AddressEichendorffstr 8
D-58579 Schalksmuhle
Germany
Director NameWilhelm Helbert
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed12 June 1991(14 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 12 December 2011)
RoleCompany Director
Correspondence AddressNiederbolsenback
D-58553 Halver
Germany
Foreign
Director NameQuirinus Johannes Rijke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed12 June 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressThe Cottage
The Mount, Highclere
Newbury
Berkshire
RG20 9QZ
Director NameWilliam Bootiman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2002)
RoleManaging Director
Correspondence Address87 Besselsleigh Road
Wootton
Abingdon
Oxfordshire
OX13 6DX
Director NameQuirinus Johannes Rijke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2002(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressThe Cottage
The Mount, Highclere
Newbury
Berkshire
RG20 9QZ

Contact

Websitelumberg.com

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6k at £1Lumberg Automation Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£81,312
Cash£68,928
Current Liabilities£17,064

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

6 May 1993Delivered on: 12 May 1993
Satisfied on: 17 April 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 February 1986Delivered on: 13 February 1986
Satisfied on: 17 April 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments & premises being land adjoining the mount highclere hampshire.
Fully Satisfied
29 August 1980Delivered on: 4 September 1980
Satisfied on: 28 February 1987
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining `the mount` highclere, hampshire.
Fully Satisfied

Filing History

20 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
14 August 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
4 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
15 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
21 May 2021Accounts for a small company made up to 31 December 2020 (10 pages)
16 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 May 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 31 December 2017 (11 pages)
19 July 2017Change of details for Mrs Meike Schmidt as a person with significant control on 6 July 2017 (2 pages)
19 July 2017Change of details for Mrs Meike Schmidt as a person with significant control on 6 July 2017 (2 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6,000
(6 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6,000
(6 pages)
13 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6,000
(4 pages)
5 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6,000
(4 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6,000
(4 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6,000
(4 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 December 2011Termination of appointment of Wilhelm Helbert as a director (1 page)
20 December 2011Termination of appointment of Wilhelm Helbert as a director (1 page)
19 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Ms Meike Helbert on 1 July 2010 (2 pages)
12 April 2011Director's details changed for Ms Meike Helbert on 1 July 2010 (2 pages)
12 April 2011Director's details changed for Ms Meike Helbert on 1 July 2010 (2 pages)
16 August 2010Appointment of Ms Meike Helbert as a director (2 pages)
16 August 2010Appointment of Ms Meike Helbert as a director (2 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 May 2010Termination of appointment of Elmar Berghaus as a director (1 page)
21 May 2010Termination of appointment of Elmar Berghaus as a director (1 page)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
17 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2007Director resigned (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 June 2006Return made up to 12/06/06; full list of members (2 pages)
14 June 2006Return made up to 12/06/06; full list of members (2 pages)
19 September 2005Full accounts made up to 31 December 2004 (19 pages)
19 September 2005Full accounts made up to 31 December 2004 (19 pages)
4 July 2005Return made up to 12/06/05; full list of members (6 pages)
4 July 2005Return made up to 12/06/05; full list of members (6 pages)
12 July 2004Full accounts made up to 31 December 2003 (18 pages)
12 July 2004Full accounts made up to 31 December 2003 (18 pages)
18 June 2004Return made up to 12/06/04; full list of members (6 pages)
18 June 2004Return made up to 12/06/04; full list of members (6 pages)
21 June 2003Return made up to 12/06/03; full list of members (6 pages)
21 June 2003Return made up to 12/06/03; full list of members (6 pages)
18 June 2003Full accounts made up to 31 December 2002 (18 pages)
18 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 October 2002Company name changed lumberg U.K. LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed lumberg U.K. LIMITED\certificate issued on 02/10/02 (2 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 June 2002Return made up to 12/06/02; full list of members (6 pages)
20 June 2002Return made up to 12/06/02; full list of members (6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 12/06/01; full list of members (7 pages)
2 July 2001Return made up to 12/06/01; full list of members (7 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
3 August 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
3 August 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
21 June 2000Return made up to 12/06/00; full list of members (7 pages)
21 June 2000Return made up to 12/06/00; full list of members (7 pages)
3 August 1999Full accounts made up to 31 December 1998 (20 pages)
3 August 1999Full accounts made up to 31 December 1998 (20 pages)
16 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
9 June 1996Return made up to 12/06/96; full list of members (6 pages)
9 June 1996Return made up to 12/06/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 June 1995Return made up to 12/06/95; no change of members (4 pages)
13 June 1995Return made up to 12/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 June 1993Return made up to 12/06/93; full list of members (5 pages)
6 June 1993Return made up to 12/06/93; full list of members (5 pages)
27 July 1990Return made up to 12/06/90; full list of members (4 pages)
27 July 1990Return made up to 12/06/90; full list of members (4 pages)
6 September 1989Return made up to 05/05/89; full list of members (4 pages)
6 September 1989Return made up to 05/05/89; full list of members (4 pages)
22 August 1988Return made up to 23/06/88; full list of members (4 pages)
22 August 1988Return made up to 23/06/88; full list of members (4 pages)
6 August 1987Return made up to 16/06/87; full list of members (4 pages)
6 August 1987Return made up to 16/06/87; full list of members (4 pages)
14 October 1986Return made up to 30/06/86; full list of members (4 pages)
14 October 1986Return made up to 30/06/86; full list of members (4 pages)
31 August 1976Incorporation (13 pages)
31 August 1976Incorporation (13 pages)