JOSEPH LUMB LIMITED
BRADFORD SR100 LIMITED H F HARTLEY LIMITED EVER 1638 LIMITED

Hellopages » West Yorkshire » Bradford » BD6 2NE

Company number 04312399
Status Active
Incorporation Date 29 October 2001
Company Type Private Limited Company
Address C/O BULMER & LUMB GROUP, ROYDS HALL LANE, BUTTERSHAW, BRADFORD, WEST YORKSHIRE, BD6 2NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Termination of appointment of William Waterhouse as a director on 30 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JOSEPH LUMB LIMITED are www.josephlumb.co.uk, and www.joseph-lumb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Joseph Lumb Limited is a Private Limited Company. The company registration number is 04312399. Joseph Lumb Limited has been working since 29 October 2001. The present status of the company is Active. The registered address of Joseph Lumb Limited is C O Bulmer Lumb Group Royds Hall Lane Buttershaw Bradford West Yorkshire Bd6 2ne. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. WHITEHEAD, Matthew Ian is a Secretary of the company. MIDGLEY, David William is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary WATERHOUSE, William has been resigned. Director ANDERSON, Hugh Moncrieff has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FEATHER, Andrew Mark has been resigned. Director LISTER, David Stuart has been resigned. Director WATERHOUSE, William has been resigned. The company operates in "Dormant Company".


joseph lumb Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
WHITEHEAD, Matthew Ian
Appointed Date: 09 November 2009

Director
MIDGLEY, David William
Appointed Date: 11 January 2002
57 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 11 January 2002
Appointed Date: 29 October 2001

Secretary
WATERHOUSE, William
Resigned: 09 November 2009
Appointed Date: 11 January 2002

Director
ANDERSON, Hugh Moncrieff
Resigned: 12 September 2005
Appointed Date: 11 January 2002
83 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 11 January 2002
Appointed Date: 29 October 2001

Director
FEATHER, Andrew Mark
Resigned: 11 November 2003
Appointed Date: 11 January 2002
60 years old

Director
LISTER, David Stuart
Resigned: 21 December 2011
Appointed Date: 11 January 2002
78 years old

Director
WATERHOUSE, William
Resigned: 30 June 2016
Appointed Date: 11 January 2002
80 years old

Persons With Significant Control

Bulmer & Lumb Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOSEPH LUMB LIMITED Events

27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
29 Jul 2016
Termination of appointment of William Waterhouse as a director on 30 June 2016
25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
24 Jan 2002
Registered office changed on 24/01/02 from: cloth hall court infirmary street leeds LS1 2JB
21 Jan 2002
Director resigned
17 Jan 2002
Accounting reference date shortened from 31/10/02 to 30/09/02
16 Jan 2002
Company name changed ever 1638 LIMITED\certificate issued on 16/01/02
29 Oct 2001
Incorporation