London
NW3 5JS
Director Name | Stuart Ellerby |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(19 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Alan Bernard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 South Approach Moor Park Northwood Middlesex HA6 2ET |
Secretary Name | Alan Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Grange Road Elstree Hertfordshire WD6 3LY |
Secretary Name | Susan Tracey Coffin |
---|---|
Status | Resigned |
Appointed | 31 October 2013(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ineedmorespace.co.uk |
---|---|
Telephone | 020 88960777 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Lubber LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,055,283 |
Cash | £232,977 |
Current Liabilities | £747,285 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
5 July 2016 | Delivered on: 6 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
25 February 2003 | Delivered on: 28 February 2003 Satisfied on: 12 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 December 2023 | Confirmation statement made on 11 December 2023 with updates (4 pages) |
15 May 2023 | Director's details changed for Mr Adrian Newman on 15 May 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 December 2021 | Resolutions
|
19 December 2021 | Memorandum and Articles of Association (32 pages) |
15 December 2021 | Change of share class name or designation (2 pages) |
14 December 2021 | Appointment of Stuart Ellerby as a director on 9 December 2021 (2 pages) |
14 December 2021 | Change of details for Lubber Limited as a person with significant control on 9 December 2021 (2 pages) |
14 December 2021 | Notification of Stuart Ellerby as a person with significant control on 9 December 2021 (2 pages) |
14 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Susan Tracey Coffin as a secretary on 18 May 2020 (1 page) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 July 2016 | Registration of charge 046144300002, created on 5 July 2016 (19 pages) |
6 July 2016 | Registration of charge 046144300002, created on 5 July 2016 (19 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2014 | Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Termination of appointment of Alan Newman as a secretary (1 page) |
22 November 2013 | Termination of appointment of Alan Newman as a secretary (1 page) |
22 November 2013 | Appointment of Susan Tracey Coffin as a secretary (2 pages) |
22 November 2013 | Appointment of Susan Tracey Coffin as a secretary (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
21 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Return made up to 11/12/07; full list of members (5 pages) |
31 December 2007 | Return made up to 11/12/07; full list of members (5 pages) |
20 March 2007 | Return made up to 11/12/06; full list of members (5 pages) |
20 March 2007 | Return made up to 11/12/06; full list of members (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 11/12/05; full list of members (5 pages) |
18 January 2006 | Return made up to 11/12/05; full list of members (5 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (5 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 August 2004 | Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2004 | Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 11/12/03; full list of members (5 pages) |
28 January 2004 | Return made up to 11/12/03; full list of members (5 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Incorporation (16 pages) |
11 December 2002 | Incorporation (16 pages) |