LUBEN BRICKWORK LIMITED

Register to unlock more data on OkredoRegister

LUBEN BRICKWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294511

Incorporation date

19/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1386 London Road, Leigh On Sea, Essex SS9 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon31/08/2023
Satisfaction of charge 1 in full
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon08/12/2022
Director's details changed for Mr Garry Britnell on 2022-12-07
dot icon08/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon19/02/2018
Confirmation statement made on 2017-12-19 with updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon01/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon29/01/2016
Registered office address changed from 150 Shipwrights Drive Benfleet Essex SS7 1RF to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2016-01-29
dot icon18/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/10/2015
Director's details changed for Mr Garry Britnell on 2014-04-24
dot icon16/09/2015
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 150 Shipwrights Drive Benfleet Essex SS7 1RF on 2015-09-16
dot icon08/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon08/01/2015
Director's details changed for Garry Britnell on 2014-04-24
dot icon19/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon04/06/2014
Registration of charge 032945110003
dot icon10/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon24/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon24/01/2013
Director's details changed for Garry Britnell on 2012-01-04
dot icon21/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/12/2011
Secretary's details changed for Amanda Britnell on 2011-10-31
dot icon21/12/2011
Director's details changed for Garry Britnell on 2011-10-31
dot icon25/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon16/12/2009
Registered office address changed from 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 2009-12-16
dot icon12/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/02/2009
Return made up to 19/12/08; full list of members
dot icon22/01/2008
Return made up to 19/12/07; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/01/2007
Return made up to 19/12/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/12/2005
Return made up to 19/12/05; full list of members
dot icon24/02/2005
Return made up to 19/12/04; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/10/2004
Particulars of mortgage/charge
dot icon16/03/2004
Accounts for a small company made up to 2003-08-31
dot icon12/02/2004
Return made up to 19/12/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/01/2003
Secretary's particulars changed
dot icon03/01/2003
Director's particulars changed
dot icon03/01/2003
Return made up to 19/12/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/01/2002
Return made up to 19/12/01; full list of members
dot icon18/01/2001
Return made up to 19/12/00; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-08-31
dot icon01/12/2000
Particulars of mortgage/charge
dot icon20/01/2000
Accounts for a small company made up to 1999-08-31
dot icon20/01/2000
Return made up to 19/12/99; full list of members
dot icon17/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon16/05/1999
Accounting reference date shortened from 31/12/98 to 13/08/98
dot icon16/05/1999
Return made up to 19/12/98; full list of members
dot icon16/05/1999
Ad 01/09/98--------- £ si 4948@1=4948 £ ic 2/4950
dot icon16/05/1999
Resolutions
dot icon16/05/1999
£ nc 1000/5000 01/09/98
dot icon21/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/07/1998
Certificate of change of name
dot icon20/01/1998
Return made up to 19/12/97; full list of members
dot icon03/08/1997
Ad 19/12/96--------- £ si 2@1=2 £ ic 2/4
dot icon24/01/1997
Secretary resigned
dot icon24/01/1997
Director resigned
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New secretary appointed
dot icon19/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-48.06 % *

* during past year

Cash in Bank

£606,888.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
116.50K
-
0.00
1.17M
-
2022
7
120.66K
-
0.00
606.89K
-
2022
7
120.66K
-
0.00
606.89K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

120.66K £Ascended3.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

606.89K £Descended-48.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garry Britnell
Director
19/12/1996 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUBEN BRICKWORK LIMITED

LUBEN BRICKWORK LIMITED is an(a) Active company incorporated on 19/12/1996 with the registered office located at 1386 London Road, Leigh On Sea, Essex SS9 2UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LUBEN BRICKWORK LIMITED?

toggle

LUBEN BRICKWORK LIMITED is currently Active. It was registered on 19/12/1996 .

Where is LUBEN BRICKWORK LIMITED located?

toggle

LUBEN BRICKWORK LIMITED is registered at 1386 London Road, Leigh On Sea, Essex SS9 2UJ.

What does LUBEN BRICKWORK LIMITED do?

toggle

LUBEN BRICKWORK LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does LUBEN BRICKWORK LIMITED have?

toggle

LUBEN BRICKWORK LIMITED had 7 employees in 2022.

What is the latest filing for LUBEN BRICKWORK LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with updates.