LUREJUMBO LIMITED
CORBY METALICO LIMITED

Hellopages » Northamptonshire » Corby » NN17 4JL

Company number 02566376
Status Active
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address ARCHIVE HOUSE 85A, MANTON ROAD EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LUREJUMBO LIMITED are www.lurejumbo.co.uk, and www.lurejumbo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Kettering Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lurejumbo Limited is a Private Limited Company. The company registration number is 02566376. Lurejumbo Limited has been working since 07 December 1990. The present status of the company is Active. The registered address of Lurejumbo Limited is Archive House 85a Manton Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4jl. . WELDING, Paul Anthony is a Secretary of the company. HALL, Jonathan is a Director of the company. HALL, Stephen is a Director of the company. Secretary CARTER, Christina Delores has been resigned. Secretary HUGHES, Michael has been resigned. Secretary KETTLE, Christopher has been resigned. Secretary WILSON, Lisa has been resigned. Director CARTER, Geoffrey Paul has been resigned. Director KETTLE, Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WELDING, Paul Anthony
Appointed Date: 27 July 2015

Director
HALL, Jonathan
Appointed Date: 04 April 2008
61 years old

Director
HALL, Stephen
Appointed Date: 20 October 2015
86 years old

Resigned Directors

Secretary
CARTER, Christina Delores
Resigned: 04 April 2008
Appointed Date: 07 December 1994

Secretary
HUGHES, Michael
Resigned: 07 December 1994

Secretary
KETTLE, Christopher
Resigned: 15 December 2010
Appointed Date: 04 April 2008

Secretary
WILSON, Lisa
Resigned: 24 July 2014
Appointed Date: 15 December 2010

Director
CARTER, Geoffrey Paul
Resigned: 04 April 2008
75 years old

Director
KETTLE, Christopher
Resigned: 15 December 2010
Appointed Date: 04 April 2008
65 years old

Persons With Significant Control

Mr Jonathan Hall
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUREJUMBO LIMITED Events

24 Jan 2017
Confirmation statement made on 7 December 2016 with updates
02 Nov 2016
Satisfaction of charge 3 in full
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
14 Dec 1990
Director resigned;new director appointed

14 Dec 1990
Secretary resigned;new secretary appointed

14 Dec 1990
Registered office changed on 14/12/90 from: 27 east street leicester LE1 6WB

13 Dec 1990
Accounting reference date notified as 31/12

07 Dec 1990
Incorporation

LUREJUMBO LIMITED Charges

4 April 2008
Debenture
Delivered: 16 April 2008
Status: Satisfied on 2 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 1995
Guarantee and debenture
Delivered: 23 May 1995
Status: Satisfied on 16 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1992
Guarantee and debenture
Delivered: 4 March 1992
Status: Satisfied on 16 January 2008
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M725C for full details. Fixed and floating…