LUBRIGARD LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 4UD

Company number 03372609
Status Active
Incorporation Date 19 May 1997
Company Type Private Limited Company
Address 6-8 MANVERS ROAD, SWALLOWNEST, SHEFFIELD, S26 4UD
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 50,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LUBRIGARD LIMITED are www.lubrigard.co.uk, and www.lubrigard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Lubrigard Limited is a Private Limited Company. The company registration number is 03372609. Lubrigard Limited has been working since 19 May 1997. The present status of the company is Active. The registered address of Lubrigard Limited is 6 8 Manvers Road Swallownest Sheffield S26 4ud. . BOOTH, Richard is a Director of the company. GREENWOOD, Christopher John is a Director of the company. Secretary COLLISTER, Christopher has been resigned. Secretary DAVIES, Albert Neal has been resigned. Secretary FINDLOW, Allan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COLLISTER, Christopher has been resigned. Director DAVIES, Albert Neal has been resigned. Director DAVIES, Kevin Neal has been resigned. Director FINDLOW, Allan has been resigned. Director HAWKINS, Stephen Jonathon Michael has been resigned. Director MICKLETHWAITE, Kevin Ronald has been resigned. Director MILLER, Graeme Lawson has been resigned. Director PEVERELL, Dianne Mary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


lubrigard Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOOTH, Richard
Appointed Date: 26 September 2007
69 years old

Director
GREENWOOD, Christopher John
Appointed Date: 21 September 2011
59 years old

Resigned Directors

Secretary
COLLISTER, Christopher
Resigned: 26 September 2007
Appointed Date: 05 December 1999

Secretary
DAVIES, Albert Neal
Resigned: 05 December 1999
Appointed Date: 19 May 1997

Secretary
FINDLOW, Allan
Resigned: 30 August 2014
Appointed Date: 26 September 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Director
COLLISTER, Christopher
Resigned: 26 September 2007
Appointed Date: 19 May 1997
77 years old

Director
DAVIES, Albert Neal
Resigned: 29 January 2000
Appointed Date: 19 May 1997
102 years old

Director
DAVIES, Kevin Neal
Resigned: 29 January 2000
Appointed Date: 11 August 1997
67 years old

Director
FINDLOW, Allan
Resigned: 30 August 2014
Appointed Date: 26 September 2007
61 years old

Director
HAWKINS, Stephen Jonathon Michael
Resigned: 26 November 2002
Appointed Date: 11 August 1997
66 years old

Director
MICKLETHWAITE, Kevin Ronald
Resigned: 30 August 2014
Appointed Date: 26 September 2007
76 years old

Director
MILLER, Graeme Lawson
Resigned: 19 July 2013
Appointed Date: 26 September 2007
59 years old

Director
PEVERELL, Dianne Mary
Resigned: 26 September 2007
Appointed Date: 20 March 1999
73 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

LUBRIGARD LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 August 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000

21 Dec 2015
Total exemption small company accounts made up to 31 August 2015
12 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000

12 Jun 2015
Termination of appointment of Allan Findlow as a director on 30 August 2014
...
... and 75 more events
06 Jul 1997
Secretary resigned
06 Jul 1997
New director appointed
06 Jul 1997
New secretary appointed;new director appointed
06 Jul 1997
Registered office changed on 06/07/97 from: 31 corsham street, london, N1 6DR
19 May 1997
Incorporation