THE LUBINA KITCHEN COMPANY LIMITED
COLCHESTER THE LUBINA BEDROOM COMPANY LIMITED

Hellopages » Essex » Colchester » CO4 5XS

Company number 02980234
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address UNIT 1, EASTER PARK AXIAL WAY, COLCHESTER, ESSEX, CO4 5XS
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THE LUBINA KITCHEN COMPANY LIMITED are www.thelubinakitchencompany.co.uk, and www.the-lubina-kitchen-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The Lubina Kitchen Company Limited is a Private Limited Company. The company registration number is 02980234. The Lubina Kitchen Company Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of The Lubina Kitchen Company Limited is Unit 1 Easter Park Axial Way Colchester Essex Co4 5xs. . ROSE, Dolores Agnes is a Secretary of the company. BYFORD, Robert is a Director of the company. ROSE, Dolores Agnes is a Director of the company. ROSE, Emma Muriel is a Director of the company. ROSE, Michael Henry is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLETCHER, Nigel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
ROSE, Dolores Agnes
Appointed Date: 18 October 1994

Director
BYFORD, Robert
Appointed Date: 01 July 2004
58 years old

Director
ROSE, Dolores Agnes
Appointed Date: 18 October 1994
67 years old

Director
ROSE, Emma Muriel
Appointed Date: 05 February 2007
39 years old

Director
ROSE, Michael Henry
Appointed Date: 18 October 1994
87 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
FLETCHER, Nigel
Resigned: 12 January 2004
Appointed Date: 02 July 2001
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Persons With Significant Control

Michael Henry Rose
Notified on: 18 October 2016
87 years old
Nature of control: Has significant influence or control

THE LUBINA KITCHEN COMPANY LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 October 2016
28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 65 more events
04 Nov 1994
Accounting reference date notified as 31/10

20 Oct 1994
New director appointed

20 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1994
Registered office changed on 20/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Oct 1994
Incorporation

THE LUBINA KITCHEN COMPANY LIMITED Charges

28 July 2008
Charge of deposit
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2006
Chattel mortgage
Delivered: 25 February 2006
Status: Satisfied on 9 April 2009
Persons entitled: Hsbc Bank PLC
Description: Egurko-ortza kb-15 edge banding machine s/no 8683105. see…
27 March 2001
Debenture
Delivered: 12 April 2001
Status: Satisfied on 9 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1995
Single debenture
Delivered: 23 January 1995
Status: Satisfied on 4 July 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…