About

Registered Number: 01842709
Date of Incorporation: 22/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: 7 Lubbock Court, Lubbock Road, Chislehurst, Kent, BR7 5JW

 

Lubbock Court (Management) Ltd was registered on 22 August 1984. The current directors of the company are listed as Jamieson, Alan, Lewis, Michael David, Beard, Andrew David, Hernandez, Diana, Jones, Jennifer Susan, Beard, Sarah Jane, Gulvin, Neil John, Hernandez, Diego, Herridge, Stephan, Hesketh, Richard Ross, Jones, Jonathan Peter, Jones, Mark William, Olmer, Chaim, Olmer, Margit, Watling, Hadley Graham at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Alan 07 October 2013 - 1
LEWIS, Michael David 01 January 1998 - 1
BEARD, Sarah Jane 01 July 1996 01 January 1998 1
GULVIN, Neil John 01 January 1998 23 June 2002 1
HERNANDEZ, Diego N/A 30 June 1996 1
HERRIDGE, Stephan 07 April 2008 05 September 2012 1
HESKETH, Richard Ross 07 April 2008 07 October 2013 1
JONES, Jonathan Peter 07 October 2013 13 May 2014 1
JONES, Mark William 23 June 2002 31 March 2008 1
OLMER, Chaim N/A 31 March 2008 1
OLMER, Margit N/A 31 March 2008 1
WATLING, Hadley Graham 07 April 2008 27 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Andrew David 01 July 1996 01 January 1998 1
HERNANDEZ, Diana N/A 01 October 1993 1
JONES, Jennifer Susan 14 October 1993 30 June 1996 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 25 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 23 July 2018
AA - Annual Accounts 10 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 26 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 27 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 24 September 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 07 August 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 03 February 2003
363s - Annual Return 08 October 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 13 February 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 06 November 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 03 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 18 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 18 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1992
363b - Annual Return 22 November 1991
288 - N/A 14 October 1991
AA - Annual Accounts 14 October 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 18 April 1987
363 - Annual Return 18 April 1987
363 - Annual Return 11 July 1986
AA - Annual Accounts 07 May 1986
NEWINC - New incorporation documents 22 August 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.