Company NameLubart Limited
DirectorsHelen Bernadette Walczak and Michael John Walczak
Company StatusActive
Company Number04142927
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Helen Bernadette Walczak
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPermiah
Beehive Chase, Hook End
Brentwood
Essex
CM15 0PD
Director NameMichael John Walczak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleDesigner
Correspondence AddressPermiah
Beehive Chase, Hook End
Brentwood
Essex
CM15 0PD
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £100Mike Walczak
100.00%
Ordinary

Financials

Year2014
Net Worth£2,279
Cash£15,479
Current Liabilities£14,337

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
18 January 2023Change of details for Mr Mike Walczak as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Termination of appointment of Helen Bernadette Walczak as a director on 18 January 2023 (1 page)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 January 2019Notification of Helen Walczak as a person with significant control on 30 March 2018 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
17 January 2019Change of details for Mr Mike Walczak as a person with significant control on 30 March 2018 (2 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
11 December 2017Previous accounting period extended from 5 April 2017 to 31 July 2017 (1 page)
11 December 2017Previous accounting period extended from 5 April 2017 to 31 July 2017 (1 page)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(3 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(3 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Termination of appointment of a secretary (1 page)
29 June 2012Termination of appointment of a secretary (1 page)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 17/01/09; full list of members (3 pages)
9 February 2009Return made up to 17/01/09; full list of members (3 pages)
6 February 2009Appointment terminated secretary john smith (1 page)
6 February 2009Appointment terminated secretary john smith (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
17 February 2007Return made up to 17/01/07; full list of members (7 pages)
17 February 2007Return made up to 17/01/07; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
24 January 2006Return made up to 17/01/06; full list of members (7 pages)
24 January 2006Return made up to 17/01/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
8 September 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
8 September 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
29 August 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
29 August 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
26 January 2002Return made up to 17/01/02; full list of members (6 pages)
26 January 2002Return made up to 17/01/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (4 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (4 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (4 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
1 February 2001Accounting reference date shortened from 31/01/02 to 05/04/01 (1 page)
1 February 2001Accounting reference date shortened from 31/01/02 to 05/04/01 (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
17 January 2001Incorporation (31 pages)
17 January 2001Incorporation (31 pages)