LUGH LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 07702742
Status Active
Incorporation Date 13 July 2011
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Robert James Skinner on 24 January 2017; Termination of appointment of Ocs Services Limited as a director on 6 October 2016; Appointment of Mr Robert James Skinner as a director on 6 October 2016. The most likely internet sites of LUGH LIMITED are www.lugh.co.uk, and www.lugh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lugh Limited is a Private Limited Company. The company registration number is 07702742. Lugh Limited has been working since 13 July 2011. The present status of the company is Active. The registered address of Lugh Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. FELLOWS, Edward is a Director of the company. SKINNER, Robert James is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Director ARTHUR, Timothy has been resigned. Director HARTMAN, Joe has been resigned. Director HILL, Charles has been resigned. Director HULATT, Christopher Robert has been resigned. Director KLEIBERGEN, Martijn Christian has been resigned. Director LA LOGGIA, Giuseppe, Dr has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director SEABRIGHT, Alistair John has been resigned. Director SHEPPEE, Matthew has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
FELLOWS, Edward
Appointed Date: 06 October 2016
47 years old

Director
SKINNER, Robert James
Appointed Date: 06 October 2016
43 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 09 November 2011

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Secretary
WHITTEN, Celia Linda
Resigned: 09 November 2011
Appointed Date: 13 July 2011

Director
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 21 March 2014
63 years old

Director
HARTMAN, Joe
Resigned: 01 December 2011
Appointed Date: 09 November 2011
44 years old

Director
HILL, Charles
Resigned: 06 October 2016
Appointed Date: 24 August 2015
44 years old

Director
HULATT, Christopher Robert
Resigned: 18 August 2015
Appointed Date: 01 December 2011
49 years old

Director
KLEIBERGEN, Martijn Christian
Resigned: 30 October 2014
Appointed Date: 22 November 2012
52 years old

Director
LA LOGGIA, Giuseppe, Dr
Resigned: 18 August 2015
Appointed Date: 30 October 2014
49 years old

Director
LATHAM, Paul Stephen
Resigned: 09 November 2011
Appointed Date: 13 July 2011
68 years old

Director
LEE, James Anthony
Resigned: 21 March 2014
Appointed Date: 09 November 2011
54 years old

Director
SEABRIGHT, Alistair John
Resigned: 22 November 2012
Appointed Date: 01 December 2011
63 years old

Director
SHEPPEE, Matthew
Resigned: 24 August 2015
Appointed Date: 21 July 2015
43 years old

Director
OCS SERVICES LIMITED
Resigned: 06 October 2016
Appointed Date: 18 August 2015

Director
OCS SERVICES LIMITED
Resigned: 09 November 2011
Appointed Date: 13 July 2011

Persons With Significant Control

Tm Solar Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUGH LIMITED Events

24 Jan 2017
Director's details changed for Mr Robert James Skinner on 24 January 2017
07 Oct 2016
Termination of appointment of Ocs Services Limited as a director on 6 October 2016
07 Oct 2016
Appointment of Mr Robert James Skinner as a director on 6 October 2016
07 Oct 2016
Appointment of Mr Edward Fellows as a director on 6 October 2016
07 Oct 2016
Termination of appointment of Charles Hill as a director on 6 October 2016
...
... and 68 more events
15 Nov 2011
Appointment of Mr James Anthony Lee as a director
15 Nov 2011
Appointment of Tracey Jane Spevack as a secretary
15 Nov 2011
Appointment of Joe Hartman as a director
09 Aug 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
13 Jul 2011
Incorporation

LUGH LIMITED Charges

29 April 2013
Charge code 0770 2742 0001
Delivered: 2 May 2013
Status: Satisfied on 3 September 2015
Persons entitled: Fern Trading Limited
Description: All freehold and leasehold property of the company and all…