Company NameLubber Limited
DirectorAdrian Newman
Company StatusActive
Company Number08064080
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Newman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteineedmorespace.co.uk
Telephone020 88960777
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Adrian Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£118,439
Cash£36,788
Current Liabilities£1,492,931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

12 April 2019Delivered on: 16 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 175 framfield road hanwell london t/no AGL34742.
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 240 greenford avenue hanwell t/no P99377.
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 26 shirley gardens london t/no NGL4701.
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 coptic street london t/no NGL418497.
Outstanding

Filing History

15 May 2023Director's details changed for Mr Adrian Newman on 15 May 2023 (2 pages)
15 May 2023Change of details for Mr Adrian Newman as a person with significant control on 15 May 2023 (2 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
20 January 2023Change of details for Mr Adrian Newman as a person with significant control on 19 January 2023 (2 pages)
20 January 2023Change of details for Mr Adrian Newman as a person with significant control on 20 January 2023 (2 pages)
20 January 2023Change of details for Mr Adrian Newman as a person with significant control on 19 January 2023 (2 pages)
19 January 2023Director's details changed for Mr Adrian Newman on 19 January 2023 (2 pages)
19 January 2023Director's details changed for Mr Adrian Newman on 19 January 2023 (2 pages)
19 January 2023Change of details for Mr Adrian Newman as a person with significant control on 19 January 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 April 2019Registration of charge 080640800004, created on 12 April 2019 (20 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
17 May 2016Registration of charge 080640800001, created on 13 May 2016 (17 pages)
17 May 2016Registration of charge 080640800002, created on 13 May 2016 (17 pages)
17 May 2016Registration of charge 080640800002, created on 13 May 2016 (17 pages)
17 May 2016Registration of charge 080640800003, created on 13 May 2016 (17 pages)
17 May 2016Registration of charge 080640800003, created on 13 May 2016 (17 pages)
17 May 2016Registration of charge 080640800001, created on 13 May 2016 (17 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
13 February 2014Amended accounts made up to 31 March 2013 (4 pages)
13 February 2014Amended accounts made up to 31 March 2013 (4 pages)
11 February 2014Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages)
11 February 2014Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages)
11 February 2014Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
13 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 May 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 31 May 2012 (1 page)
31 May 2012Termination of appointment of Andrew Davis as a director (1 page)
31 May 2012Termination of appointment of Andrew Davis as a director (1 page)
31 May 2012Appointment of Mr Adrian Newman as a director (2 pages)
31 May 2012Appointment of Mr Adrian Newman as a director (2 pages)
10 May 2012Incorporation (43 pages)
10 May 2012Incorporation (43 pages)