LUR BERRI INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LUR BERRI INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05301923

Incorporation date

01/12/2004

Size

Full

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2004)
dot icon19/01/2026
Director's details changed for Mr Frederic Jean Hiale-Guilhamou on 2018-01-31
dot icon16/01/2026
Director's details changed for Mr Eric Narbais-Jaureguy on 2020-01-03
dot icon15/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon22/12/2025
Appointment of Christophe Nicolas Cottin as a director on 2025-12-03
dot icon10/12/2025
Termination of appointment of Bertrand Massein as a director on 2024-05-30
dot icon10/12/2025
Termination of appointment of Stephan David Gaude as a director on 2025-10-01
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon27/08/2025
Full accounts made up to 2024-06-30
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon16/04/2024
Accounts for a small company made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/04/2023
Accounts for a small company made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2021-06-30
dot icon12/04/2022
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon12/04/2022
Termination of appointment of Olivier Gemin as a director on 2021-12-21
dot icon18/03/2022
Director's details changed for Mr Stephan David Gaude on 2021-10-01
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Accounts for a small company made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon04/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon17/04/2020
Accounts for a small company made up to 2019-06-30
dot icon16/03/2020
Appointment of Mr Eric Narbais-Jaureguy as a director on 2020-01-03
dot icon13/03/2020
Termination of appointment of Sauveur Urrutiaguer as a director on 2020-01-03
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon10/04/2018
Resolutions
dot icon10/04/2018
Change of name notice
dot icon22/02/2018
Termination of appointment of Bernard Saubusse as a director on 2018-01-09
dot icon22/02/2018
Appointment of Mr Frederic Jean Hiale-Guilhamou as a director on 2018-01-31
dot icon20/02/2018
Accounts for a small company made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon21/07/2017
Appointment of Mr Stephan David Gaude as a director on 2017-04-06
dot icon10/07/2017
Termination of appointment of Bernard Minvielle as a director on 2017-04-06
dot icon10/07/2017
Termination of appointment of Franck Jean-Marie Robert Laborde as a director on 2016-12-01
dot icon10/07/2017
Appointment of Mr Bertrand Massein as a director on 2017-02-13
dot icon20/02/2017
Full accounts made up to 2016-06-25
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/01/2016
Full accounts made up to 2015-06-27
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon20/01/2015
Full accounts made up to 2014-06-28
dot icon30/12/2014
Resolutions
dot icon17/12/2014
Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 2014-12-17
dot icon09/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon14/03/2014
Appointment of Mr Franck Jean-Marie Robert Laborde as a director
dot icon14/03/2014
Termination of appointment of Barthelemy Aguerre as a director
dot icon07/02/2014
Full accounts made up to 2013-06-29
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/07/2013
Registered office address changed from Fairfield House Fairfield Road Warminster Wiltshire BA12 9DA on 2013-07-01
dot icon01/07/2013
Appointment of Castlegate Secretaries Limited as a secretary
dot icon01/07/2013
Termination of appointment of David Bones as a secretary
dot icon11/01/2013
Full accounts made up to 2012-06-30
dot icon28/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/12/2012
Director's details changed for Sauveur Urrutiaguer on 2012-12-01
dot icon28/12/2012
Director's details changed for Bernard Saubusse on 2012-12-01
dot icon28/12/2012
Director's details changed for Barthelemy Aguerre on 2012-12-01
dot icon28/12/2012
Director's details changed for Bernard Minvielle on 2012-12-01
dot icon28/12/2012
Director's details changed for Olivier Gemin on 2012-12-01
dot icon04/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2012
Appointment of Bernard Saubusse as a director
dot icon06/01/2012
Appointment of Bernard Minvielle as a director
dot icon06/01/2012
Appointment of Olivier Gemin as a director
dot icon06/01/2012
Appointment of Barthelemy Aguerre as a director
dot icon06/01/2012
Appointment of Sauveur Urrutiaguer as a director
dot icon06/01/2012
Termination of appointment of William Ronald as a director
dot icon06/01/2012
Termination of appointment of Kristinn Albertsson as a director
dot icon19/12/2011
Full accounts made up to 2011-06-30
dot icon15/12/2011
Auditor's resignation
dot icon09/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/12/2011
Resolutions
dot icon07/12/2011
Re-registration of Memorandum and Articles
dot icon07/12/2011
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon07/12/2011
Re-registration from a public company to a private limited company
dot icon07/12/2011
Certificate of change of name
dot icon07/12/2011
Change of name notice
dot icon09/11/2011
Appointment of Kristinn Albertsson as a director
dot icon09/11/2011
Appointment of Mr William David Gordon Ronald as a director
dot icon09/11/2011
Termination of appointment of Jean-Bernard Testemale as a director
dot icon09/11/2011
Termination of appointment of Bernard Minvielle as a director
dot icon09/11/2011
Termination of appointment of Franck Laborde as a director
dot icon09/11/2011
Termination of appointment of Barthelemy Aguerre as a director
dot icon09/11/2011
Termination of appointment of Sauveur Urrutiaguer as a director
dot icon09/11/2011
Termination of appointment of Bernard Saubusse as a director
dot icon09/11/2011
Termination of appointment of Olivier Gemin as a director
dot icon09/11/2011
Termination of appointment of Philippe Perrineau as a director
dot icon09/11/2011
Termination of appointment of Xavier Govare as a director
dot icon01/07/2011
Appointment of Philippe Perrineau as a director
dot icon01/07/2011
Appointment of Xavier Govare as a director
dot icon21/06/2011
Termination of appointment of Kristinn Albertson as a director
dot icon21/06/2011
Termination of appointment of Ole Norgaard as a director
dot icon21/06/2011
Appointment of Olivier Gemin as a director
dot icon21/06/2011
Appointment of Franck Laborde as a director
dot icon21/06/2011
Appointment of Sauveur Urrutiaguer as a director
dot icon21/06/2011
Appointment of Barthelemy Aguerre as a director
dot icon21/06/2011
Appointment of Bernard Saubusse as a director
dot icon21/06/2011
Appointment of Jean-Bernard Testemale as a director
dot icon21/06/2011
Appointment of Bernard Minvielle as a director
dot icon17/06/2011
Balance Sheet
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon17/06/2011
Auditor's report
dot icon17/06/2011
Auditor's statement
dot icon17/06/2011
Re-registration of Memorandum and Articles
dot icon17/06/2011
Re-registration from a private company to a public company
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Certificate of change of name
dot icon17/06/2011
Change of name notice
dot icon10/03/2011
Full accounts made up to 2010-06-26
dot icon08/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/04/2010
Full accounts made up to 2009-06-28
dot icon04/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Director's details changed for Kristinn Albertson on 2009-12-03
dot icon03/12/2009
Director's details changed for Ole Einar Norgaard on 2009-12-03
dot icon03/12/2009
Secretary's details changed for David Christopher Bones on 2009-12-03
dot icon05/05/2009
Full accounts made up to 2008-06-28
dot icon29/01/2009
Return made up to 01/12/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-07-01
dot icon04/01/2008
Return made up to 01/12/07; full list of members
dot icon11/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Full accounts made up to 2006-07-01
dot icon12/02/2007
Amended full accounts made up to 2005-06-30
dot icon04/01/2007
Return made up to 01/12/06; no change of members
dot icon31/08/2006
Director resigned
dot icon07/07/2006
Full accounts made up to 2005-06-30
dot icon10/05/2006
Statement of affairs
dot icon10/05/2006
Ad 31/03/06--------- eur si 7796111@1=7796111 eur ic 80650001/88446112
dot icon28/04/2006
Return made up to 01/12/05; full list of members
dot icon21/04/2006
Registered office changed on 21/04/06 from: barrow house, bishopstrow, warminster, wiltshire BA12 9HU
dot icon08/02/2006
Resolutions
dot icon04/08/2005
Statement of affairs
dot icon04/08/2005
Ad 30/06/05--------- eur si 27000000@1=27000000 eur ic 52325001/79325001
dot icon14/07/2005
Particulars of mortgage/charge
dot icon20/04/2005
Statement of affairs
dot icon20/04/2005
Ad 17/12/04--------- eur si 50000000@1
dot icon15/04/2005
Statement of affairs
dot icon15/04/2005
Ad 17/12/04-15/03/05 eur si 2650000@1
dot icon21/01/2005
Ad 23/12/04--------- eur si 538306@1=538306 eur ic 51786695/52325001
dot icon21/01/2005
Ad 23/12/04--------- eur si 461694@1=461694 eur ic 51325001/51786695
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
New director appointed
dot icon05/01/2005
Ad 17/12/04--------- eur si 51325000@1=51325000 eur ic 1/51325001
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon16/12/2004
Nc inc already adjusted 06/12/04
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon16/12/2004
Registered office changed on 16/12/04 from: 10 upper bank street london E14 5JJ
dot icon08/12/2004
Director's particulars changed
dot icon07/12/2004
Certificate of change of name
dot icon01/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronald, William David Gordon
Director
14/10/2011 - 21/12/2011
24
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
18/06/2013 - 01/01/2022
69
Govare, Xavier
Director
16/06/2011 - 14/10/2011
2
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
01/12/2004 - 06/12/2004
1588
Layton, Matthew Robert
Director
01/12/2004 - 06/12/2004
645

Persons with Significant Control

1
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 LUR BERRI INTERNATIONAL LIMITED

LUR BERRI INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/12/2004 with the registered office located at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA. 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 LUR BERRI INTERNATIONAL LIMITED?

toggle

LUR BERRI INTERNATIONAL LIMITED is currently Active. It was registered on 01/12/2004 .

Where is LUR BERRI INTERNATIONAL LIMITED located?

toggle

LUR BERRI INTERNATIONAL LIMITED is registered at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA.

What does LUR BERRI INTERNATIONAL LIMITED do?

toggle

LUR BERRI INTERNATIONAL LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for LUR BERRI INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mr Frederic Jean Hiale-Guilhamou on 2018-01-31.