LEBUS FURNITURE LIMITED

Register to unlock more data on OkredoRegister

LEBUS FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05570738

Incorporation date

21/09/2005

Size

Small

Contacts

Registered address

Registered address

Dunlop Way, Queensway Industrial Estate, Scunthorpe, North Lincolnshire DN16 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon17/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Appointment of Mr Neil Michael Cawood as a director on 2023-10-25
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon03/01/2023
Termination of appointment of Darrell Peter Thomas Bettany as a director on 2022-11-30
dot icon30/11/2022
Appointment of Mr Neil Michael Cawood as a secretary on 2022-11-30
dot icon30/11/2022
Termination of appointment of Darrell Peter Thomas Bettany as a secretary on 2022-11-30
dot icon29/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon31/08/2021
Satisfaction of charge 055707380001 in full
dot icon31/08/2021
Satisfaction of charge 055707380002 in full
dot icon23/07/2021
Registration of charge 055707380003, created on 2021-07-22
dot icon08/06/2021
Accounts for a small company made up to 2020-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon18/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon29/08/2019
Notification of Lebus Upholstery Limited as a person with significant control on 2019-07-22
dot icon29/08/2019
Cessation of Raket Invest Bv as a person with significant control on 2019-07-22
dot icon29/08/2019
Appointment of Mr John Brewster as a director on 2019-07-26
dot icon29/08/2019
Appointment of Mr Karl Frederick Walker as a director on 2019-07-26
dot icon29/08/2019
Accounts for a small company made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon15/08/2018
Accounts for a small company made up to 2017-12-31
dot icon23/10/2017
Registration of charge 055707380002, created on 2017-10-16
dot icon23/10/2017
Registration of charge 055707380001, created on 2017-10-16
dot icon25/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon19/07/2017
Accounts for a small company made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon16/06/2016
Accounts for a small company made up to 2015-12-31
dot icon21/09/2015
Accounts for a small company made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon18/09/2015
Secretary's details changed for Mr Darrell Peter Thomas Bettany on 2015-08-10
dot icon28/10/2014
Miscellaneous
dot icon20/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon02/07/2014
Accounts for a small company made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon27/06/2013
Accounts for a small company made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon26/09/2012
Director's details changed for Henk Van Der Veen on 2012-09-01
dot icon01/08/2012
Accounts for a small company made up to 2011-12-31
dot icon03/07/2012
Appointment of Mr Darrell Peter Thomas Bettany as a director
dot icon03/07/2012
Termination of appointment of James O'donnell as a director
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon21/09/2011
Director's details changed for Henk Van Der Veen on 2011-04-01
dot icon24/05/2011
Accounts for a small company made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon22/09/2010
Director's details changed for Henk Van Der Veen on 2010-09-21
dot icon22/09/2010
Director's details changed for James O'donnell on 2010-09-21
dot icon21/05/2010
Accounts for a small company made up to 2009-12-31
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon02/10/2008
Return made up to 21/09/08; full list of members
dot icon04/07/2008
Accounts for a small company made up to 2007-12-31
dot icon09/11/2007
Accounts for a small company made up to 2006-12-31
dot icon10/10/2007
Return made up to 21/09/07; full list of members
dot icon20/10/2006
Return made up to 21/09/06; full list of members
dot icon19/09/2006
Director resigned
dot icon04/09/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon30/01/2006
Registered office changed on 30/01/06 from: olympic house doddington road lincoln LN6 3SE
dot icon28/12/2005
Accounting reference date shortened from 30/09/06 to 31/12/05
dot icon02/12/2005
New director appointed
dot icon09/11/2005
Memorandum and Articles of Association
dot icon02/11/2005
Certificate of change of name
dot icon17/10/2005
Registered office changed on 17/10/05 from: 16 churchill way cardiff CF10 2DX
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
New director appointed
dot icon21/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.30M
-
0.00
-
-
2022
0
3.30M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/09/2005 - 31/12/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/09/2005 - 31/12/2005
15962
Brewster, John
Director
26/07/2019 - Present
4
Bettany, Darrell Peter Thomas
Director
09/05/2012 - 30/11/2022
6
O'donnell, James
Director
03/10/2005 - 09/05/2012
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEBUS FURNITURE LIMITED

LEBUS FURNITURE LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at Dunlop Way, Queensway Industrial Estate, Scunthorpe, North Lincolnshire DN16 3RN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEBUS FURNITURE LIMITED?

toggle

LEBUS FURNITURE LIMITED is currently Active. It was registered on 21/09/2005 .

Where is LEBUS FURNITURE LIMITED located?

toggle

LEBUS FURNITURE LIMITED is registered at Dunlop Way, Queensway Industrial Estate, Scunthorpe, North Lincolnshire DN16 3RN.

What does LEBUS FURNITURE LIMITED do?

toggle

LEBUS FURNITURE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEBUS FURNITURE LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-09 with no updates.