LURY HOLDING LIMITED

Register to unlock more data on OkredoRegister

LURY HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602175

Incorporation date

27/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Friars Street, Sudbury, Suffolk CO10 2AACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon02/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/12/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon22/06/2023
Cessation of Ryan Christopher Smith as a person with significant control on 2023-05-02
dot icon22/06/2023
Notification of Lucy Fletcher as a person with significant control on 2023-05-01
dot icon07/06/2023
Termination of appointment of Ryan Christopher Smith as a director on 2023-05-02
dot icon18/05/2023
Appointment of Miss Lucy Marie Fletcher as a director on 2023-05-01
dot icon17/03/2023
Registered office address changed from , Lury House Lury Court, Falconer Road, Haverhill, Suffolk, CB9 7GB to 22 Friars Street Sudbury Suffolk CO10 2AA on 2023-03-17
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/11/2022
Director's details changed for Ryan Christopher Smith on 2022-11-20
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon03/11/2021
Notification of Ryan Christopher Smith as a person with significant control on 2021-11-03
dot icon03/11/2021
Appointment of Ryan Christopher Smith as a director on 2021-11-03
dot icon16/03/2021
Termination of appointment of Tayler Bradshaw Limited as a secretary on 2021-03-10
dot icon16/03/2021
Termination of appointment of Christopher Fletcher as a director on 2021-03-03
dot icon12/02/2021
Appointment of Tayler Bradshaw Limited as a secretary on 2021-01-11
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2018
Director's details changed for Mr Christopher Fletcher on 2018-06-28
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon09/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon09/08/2011
Registered office address changed from , 61 Station Road, Sudbury, Suffolk, CO10 2SP, England on 2011-08-09
dot icon07/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon07/12/2010
Registered office address changed from , Lury House Lury Court Falconer Road, Haverhill, Suffolk, CB9 7GB on 2010-12-07
dot icon21/09/2010
Accounts for a dormant company made up to 2010-05-31
dot icon21/06/2010
Registered office address changed from , 61 Station Road, Sudbury, Suffolk, CO10 2SP on 2010-06-21
dot icon19/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Christopher Fletcher on 2009-10-01
dot icon02/06/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/01/2009
Appointment terminated secretary moore green LIMITED
dot icon23/01/2009
Registered office changed on 23/01/2009 from, 22 friars street, sudbury, suffolk, CO10 2AA
dot icon03/12/2008
Return made up to 27/11/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2008-05-31
dot icon11/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon05/02/2008
Return made up to 27/11/07; full list of members
dot icon27/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon08/03/2007
Return made up to 27/11/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon17/01/2006
Return made up to 27/11/05; full list of members
dot icon20/12/2004
Return made up to 27/11/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon25/08/2004
Accounts for a dormant company made up to 2003-05-31
dot icon05/05/2004
Return made up to 27/11/03; full list of members
dot icon07/08/2003
Accounting reference date shortened from 30/11/03 to 31/05/03
dot icon11/07/2003
Ad 29/11/02--------- £ si 2@1=2 £ ic 1/3
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New secretary appointed
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Director resigned
dot icon27/11/2002
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
31/05/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
786.00
-
0.00
100.00K
-
2022
1
923.00
-
0.00
86.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLER BRADSHAW LIMITED
Corporate Secretary
11/01/2021 - 10/03/2021
901
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/11/2002 - 27/11/2002
68517
MOORE GREEN LIMITED
Corporate Secretary
29/11/2002 - 15/01/2009
18
Smith, Ryan Christopher
Director
03/11/2021 - 02/05/2023
19
COMPANY DIRECTORS LIMITED
Nominee Director
27/11/2002 - 27/11/2002
67500

Persons with Significant Control

4
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 LURY HOLDING LIMITED

LURY HOLDING LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at 22 Friars Street, Sudbury, Suffolk CO10 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LURY HOLDING LIMITED?

toggle

LURY HOLDING LIMITED is currently Active. It was registered on 27/11/2002 .

Where is LURY HOLDING LIMITED located?

toggle

LURY HOLDING LIMITED is registered at 22 Friars Street, Sudbury, Suffolk CO10 2AA.

What does LURY HOLDING LIMITED do?

toggle

LURY HOLDING LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for LURY HOLDING LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-03 with no updates.