LUMRUTH LTD
SALFORD

Hellopages » Greater Manchester » Salford » M7 4JN

Company number 05158406
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Cliff Wing as a director on 23 January 2017; Termination of appointment of Rachel Weis as a director on 23 January 2017. The most likely internet sites of LUMRUTH LTD are www.lumruth.co.uk, and www.lumruth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lumruth Ltd is a Private Limited Company. The company registration number is 05158406. Lumruth Ltd has been working since 21 June 2004. The present status of the company is Active. The registered address of Lumruth Ltd is 1 Allanadale Court Waterpark Road Salford Manchester M7 4jn. The cash in hand is £0k. It is £0k against last year. . ADLER, Jacob is a Secretary of the company. ADLER, Pearl is a Director of the company. WING, Clifford Donald is a Director of the company. Secretary OLSBERG, Bernard has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. Director WEIS, Aubrey has been resigned. Director WEIS, Rachel has been resigned. The company operates in "Dormant Company".


lumruth Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADLER, Jacob
Appointed Date: 03 August 2004

Director
ADLER, Pearl
Appointed Date: 03 August 2004
56 years old

Director
WING, Clifford Donald
Appointed Date: 23 January 2017
65 years old

Resigned Directors

Secretary
OLSBERG, Bernard
Resigned: 03 August 2004
Appointed Date: 21 June 2004

Nominee Director
OLSBERG, Rachel Hannah
Resigned: 03 August 2004
Appointed Date: 21 June 2004
77 years old

Director
WEIS, Aubrey
Resigned: 23 January 2017
Appointed Date: 03 August 2005
75 years old

Director
WEIS, Rachel
Resigned: 23 January 2017
Appointed Date: 14 February 2006
73 years old

LUMRUTH LTD Events

06 Mar 2017
Accounts for a dormant company made up to 30 June 2016
24 Jan 2017
Appointment of Mr Cliff Wing as a director on 23 January 2017
24 Jan 2017
Termination of appointment of Rachel Weis as a director on 23 January 2017
24 Jan 2017
Termination of appointment of Aubrey Weis as a director on 23 January 2017
01 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1

...
... and 41 more events
12 Aug 2004
Director resigned
12 Aug 2004
New director appointed
12 Aug 2004
New secretary appointed
12 Aug 2004
Registered office changed on 12/08/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX
21 Jun 2004
Incorporation

LUMRUTH LTD Charges

22 November 2011
Legal charge
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land and buildings k/a units 2 4 and 5 tong street…
22 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land and buildings k/a units 2,4 and 5 tong street…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: Land lying to the south east of holme lane, bradford t/n…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: F/H land on the east side of hoyle house fold, linthwaite…
23 December 2004
Debenture (floating charge)
Delivered: 8 January 2005
Status: Satisfied on 11 November 2011
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets, both present…
31 August 2004
Mortgage debenture
Delivered: 11 September 2004
Status: Satisfied on 11 November 2011
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Legal mortgage
Delivered: 11 September 2004
Status: Satisfied on 11 November 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a units 2,4 and 5 tong street business park…