LUSH LONGBOARDS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0QD

Company number 04514009
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address UNIT 6 SILVERTHORNE WHARF, SILVERTHORNE LANE, BRISTOL, BS2 0QD
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Termination of appointment of Darren Rathbone as a director on 30 October 2015; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LUSH LONGBOARDS LIMITED are www.lushlongboards.co.uk, and www.lush-longboards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Lush Longboards Limited is a Private Limited Company. The company registration number is 04514009. Lush Longboards Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Lush Longboards Limited is Unit 6 Silverthorne Wharf Silverthorne Lane Bristol Bs2 0qd. The company`s financial liabilities are £5.55k. It is £-30.76k against last year. The cash in hand is £4.83k. It is £2.56k against last year. And the total assets are £66.3k, which is £-44.08k against last year. AUDEN, Crispin Jeremy is a Director of the company. AUDEN, Richard Michael is a Director of the company. Secretary AUDEN, Richard has been resigned. Secretary BRYNIARSKI, Robert Anton has been resigned. Secretary HARVEY, Ross Alexander has been resigned. Director BRYNIARSKI, Robert Anton has been resigned. Director HARVEY, Ross Alexander has been resigned. Director RATHBONE, Darren has been resigned. Director TANNER, Christopher Bentley has been resigned. The company operates in "Manufacture of sports goods".


lush longboards Key Finiance

LIABILITIES £5.55k
-85%
CASH £4.83k
+112%
TOTAL ASSETS £66.3k
-40%
All Financial Figures

Current Directors

Director
AUDEN, Crispin Jeremy
Appointed Date: 06 January 2009
71 years old

Director
AUDEN, Richard Michael
Appointed Date: 08 March 2006
44 years old

Resigned Directors

Secretary
AUDEN, Richard
Resigned: 10 May 2012
Appointed Date: 08 March 2006

Secretary
BRYNIARSKI, Robert Anton
Resigned: 01 February 2004
Appointed Date: 19 August 2002

Secretary
HARVEY, Ross Alexander
Resigned: 08 March 2006
Appointed Date: 01 February 2004

Director
BRYNIARSKI, Robert Anton
Resigned: 01 February 2004
Appointed Date: 19 August 2002
45 years old

Director
HARVEY, Ross Alexander
Resigned: 08 March 2006
Appointed Date: 01 July 2003
44 years old

Director
RATHBONE, Darren
Resigned: 30 October 2015
Appointed Date: 01 September 2010
54 years old

Director
TANNER, Christopher Bentley
Resigned: 06 January 2009
Appointed Date: 19 August 2002
45 years old

Persons With Significant Control

Mr Crispin Jeremy Auden
Notified on: 9 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Michael Auden
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUSH LONGBOARDS LIMITED Events

29 Sep 2016
Confirmation statement made on 19 August 2016 with updates
18 Dec 2015
Termination of appointment of Darren Rathbone as a director on 30 October 2015
21 Oct 2015
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 110

30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
08 Oct 2004
New secretary appointed
22 Jun 2004
Total exemption small company accounts made up to 31 August 2003
15 Sep 2003
New director appointed
31 Aug 2003
Return made up to 19/08/03; full list of members
19 Aug 2002
Incorporation

LUSH LONGBOARDS LIMITED Charges

20 December 2005
Debenture
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…