LUMB MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUMB MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10578058

Incorporation date

23/01/2017

Size

Dormant

Contacts

Registered address

Registered address

6 Lumb Lane, Liversedge WF15 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2017)
dot icon13/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon16/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon18/03/2025
Accounts for a dormant company made up to 2025-01-31
dot icon18/03/2025
Cessation of Maaike Francesca Herlene Jarvis as a person with significant control on 2025-01-15
dot icon18/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon11/02/2025
Appointment of Miss Jessica Kate Burton as a director on 2025-01-15
dot icon11/02/2025
Termination of appointment of Christopher James Hoyle as a director on 2025-01-15
dot icon11/02/2025
Cessation of Christopher James Hoyle as a person with significant control on 2025-01-15
dot icon11/02/2025
Notification of Jessica Kate Burton as a person with significant control on 2025-01-15
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon04/01/2024
Notification of Christopher James Hoyle as a person with significant control on 2024-01-01
dot icon04/01/2024
Notification of Maaike Francesca Herlene Jarvis as a person with significant control on 2024-01-01
dot icon04/01/2024
Notification of Michael Golubovic as a person with significant control on 2024-01-01
dot icon04/01/2024
Notification of John Michael Burns as a person with significant control on 2024-01-01
dot icon04/01/2024
Change of details for Mr Michael Golubovic as a person with significant control on 2024-01-01
dot icon01/11/2023
Termination of appointment of Ibrahim Bham as a director on 2023-10-24
dot icon22/10/2023
Registered office address changed from 4 Lumb Lane Liversedge West Yorkshire WF15 7QH United Kingdom to 6 Lumb Lane Liversedge WF15 7QH on 2023-10-22
dot icon22/10/2023
Appointment of Mr John Michael Burns as a director on 2023-10-20
dot icon22/10/2023
Termination of appointment of Ian Blair Welsh as a director on 2023-10-20
dot icon22/10/2023
Micro company accounts made up to 2023-01-31
dot icon22/10/2023
Cessation of Ckcs Property Ltd as a person with significant control on 2017-08-17
dot icon07/11/2022
Termination of appointment of Penelope Murdoch as a director on 2022-10-28
dot icon07/11/2022
Termination of appointment of David Kendal Murdoch as a director on 2022-10-28
dot icon02/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon04/10/2017
Appointment of Mile Michael Golubovic as a director on 2017-08-17
dot icon30/09/2017
Appointment of Christopher James Hoyle as a director on 2017-08-17
dot icon05/09/2017
Appointment of David Kendal Murdoch as a director on 2017-08-17
dot icon30/08/2017
Termination of appointment of Christian Gordon Chilvers Smyth as a director on 2017-08-17
dot icon30/08/2017
Appointment of Penelope Murdoch as a director on 2017-08-17
dot icon30/08/2017
Appointment of Ian Blair Welsh as a director on 2017-08-17
dot icon23/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bham, Ibrahim
Director
14/02/2023 - 24/10/2023
-
Burns, John Michael
Director
20/10/2023 - Present
-
Welsh, Ian Blair
Director
17/08/2017 - 20/10/2023
-
Hoyle, Christopher James
Director
17/08/2017 - 15/01/2025
-
Miss Jessica Kate Burton
Director
15/01/2025 - Present
-

Persons with Significant Control

8
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 LUMB MEWS MANAGEMENT COMPANY LIMITED

LUMB MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/01/2017 with the registered office located at 6 Lumb Lane, Liversedge WF15 7QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMB MEWS MANAGEMENT COMPANY LIMITED?

toggle

LUMB MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/01/2017 .

Where is LUMB MEWS MANAGEMENT COMPANY LIMITED located?

toggle

LUMB MEWS MANAGEMENT COMPANY LIMITED is registered at 6 Lumb Lane, Liversedge WF15 7QH.

What does LUMB MEWS MANAGEMENT COMPANY LIMITED do?

toggle

LUMB MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LUMB MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-27 with no updates.