Company NameLubrigard Limited
Company StatusDissolved
Company Number03372609
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameRichard Booth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(10 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Firthwood Road
Coal Aston
Sheffield
Derbyshire
S18 3BW
Director NameMr Christopher John Greenwood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(14 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
Director NameChristopher Collister
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Cottage
Stowell
Sherborne
Dorset
DT9 4PD
Director NameAlbert Neal Davies
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Smithfield Road
Exeter
Devonshire
EX2 8YD
Secretary NameAlbert Neal Davies
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Smithfield Road
Exeter
Devonshire
EX2 8YD
Director NameKevin Neal Davies
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2000)
RoleEngineering Manager
Correspondence Address1 Smith Field Road
Alphington
Exeter
Devon
EX2 8YD
Director NameStephen Jonathon Michael Hawkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 26 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThroop Farm Cottage Cabbage Lane
Horsington
Somerset
BA8 0DA
Director NameMs Dianne Mary Peverell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronallt
Iolyn Park
Conwy
Gwynedd
LL32 8UX
Wales
Secretary NameChristopher Collister
NationalityBritish
StatusResigned
Appointed05 December 1999(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2007)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressRed Cottage
Stowell
Sherborne
Dorset
DT9 4PD
Director NameMr Graeme Lawson Miller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kirkvale Drive
Newton Mearns
Glasgow
G77 5HD
Scotland
Director NameAllan Findlow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 August 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSandstone House
11 High Street
Dronfield
Derbyshire
S18 1PX
Director NameKevin Ronald Micklethwaite
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 August 2014)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address26 Rishworth Avenue
Emley
HD8 9SB
Secretary NameAllan Findlow
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 August 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSandstone House
11 High Street
Dronfield
Derbyshire
S18 1PX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.lubrigard.com/
Email address[email protected]
Telephone07 147707427
Telephone regionMobile

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Tandelta LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,040

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(4 pages)
12 June 2015Termination of appointment of Allan Findlow as a secretary on 30 August 2014 (1 page)
12 June 2015Termination of appointment of Allan Findlow as a director on 30 August 2014 (1 page)
12 June 2015Termination of appointment of Kevin Ronald Micklethwaite as a director on 30 August 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 December 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (18 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000

Statement of capital on 2014-06-12
  • GBP 50,000
(8 pages)
21 January 2014Registered office address changed from , 158 Hemper Lane, Sheffield, South Yorkshire, S8 7FE on 21 January 2014 (1 page)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (19 pages)
27 November 2013Annual return made up to 19 May 2009 with a full list of shareholders (10 pages)
26 November 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2011 (18 pages)
26 November 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2013 (19 pages)
26 November 2013Second filing of AR01 previously delivered to Companies House made up to 19 May 2010 (18 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 August 2013Termination of appointment of Graeme Miller as a director (1 page)
18 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2013
(9 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 16/01/2014
(9 pages)
21 September 2011Appointment of Christopher Greenwood as a director (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2013
(8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2013
(7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Return made up to 19/05/09; full list of members (5 pages)
23 July 2008Return made up to 19/05/08; full list of members (8 pages)
17 June 2008Registered office changed on 17/06/2008 from, red cottage, stowell, sherborne, dorset, DT9 4PD (1 page)
29 April 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
27 March 2008Director appointed graeme miller (2 pages)
17 March 2008Appointment terminated director and secretary christopher collister (1 page)
17 March 2008Director appointed richard booth (2 pages)
17 March 2008Director appointed kevin micklethwaite (2 pages)
17 March 2008Director and secretary appointed allan findlow (2 pages)
17 March 2008Appointment terminated director dianne peverell (1 page)
15 June 2007Return made up to 19/05/07; no change of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 June 2006Return made up to 19/05/06; full list of members (8 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 June 2005Return made up to 19/05/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 June 2004Return made up to 19/05/04; full list of members (8 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 February 2004Registered office changed on 03/02/04 from: unit 2 coldharbour business park, sherborne, dorset DT9 4JW (1 page)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 December 2002Director resigned (1 page)
4 July 2002Amended accounts made up to 31 August 2000 (9 pages)
4 July 2002Amended accounts made up to 31 August 2001 (9 pages)
1 June 2002Return made up to 19/05/02; full list of members (8 pages)
27 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
23 July 2001Registered office changed on 23/07/01 from: red cottage, stowell, sherborne, dorset DT9 4PD (1 page)
29 May 2001Return made up to 19/05/01; full list of members (8 pages)
22 May 2001Full accounts made up to 31 August 2000 (10 pages)
14 April 2001Ad 05/04/01--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
25 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 2000Nc inc already adjusted 16/07/00 (1 page)
28 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Registered office changed on 28/07/00 from: 95 abbey road, torquay, devonshire, TQ2 5NN (1 page)
13 June 2000Ad 01/11/97--------- £ si 1570@1 (2 pages)
13 June 2000Ad 27/08/98--------- £ si 2450@1 (2 pages)
26 May 2000Return made up to 19/05/00; full list of members (8 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
30 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999New director appointed (2 pages)
9 September 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
4 August 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
27 August 1997Ad 11/08/97--------- £ si 978@1=978 £ ic 2/980 (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 14 devon square, newton abbot, devon TQ12 2HR (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 31 corsham street, london, N1 6DR (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
19 May 1997Incorporation (18 pages)