About

Registered Number: 01150295
Date of Incorporation: 10/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: Unit C2 Dolphin Estate, Windmill Road West, Sunbury-On-Thames, Middlesex, TW16 7HE

 

Lubkowski Saunders & Associates Ltd was registered on 10 December 1973 and has its registered office in Sunbury-On-Thames, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMEDLEY, Richard Andrew 06 May 2013 - 1
LUBKOWSKI, Janusz N/A 27 February 2010 1
SMEDLEY, Richard Andrew 01 January 2000 17 June 2010 1
Secretary Name Appointed Resigned Total Appointments
FOREMAN, Malcolm Julian 16 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 January 2018
CS01 - N/A 20 December 2017
MR01 - N/A 01 February 2017
CS01 - N/A 20 December 2016
SH01 - Return of Allotment of shares 21 October 2016
AA01 - Change of accounting reference date 10 October 2016
AA - Annual Accounts 22 September 2016
SH06 - Notice of cancellation of shares 05 August 2016
SH03 - Return of purchase of own shares 20 July 2016
MR04 - N/A 04 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 October 2015
SH06 - Notice of cancellation of shares 22 July 2015
SH03 - Return of purchase of own shares 22 July 2015
RESOLUTIONS - N/A 25 February 2015
SH06 - Notice of cancellation of shares 04 February 2015
SH03 - Return of purchase of own shares 04 February 2015
MR01 - N/A 09 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 September 2014
RESOLUTIONS - N/A 28 February 2014
SH06 - Notice of cancellation of shares 28 February 2014
SH06 - Notice of cancellation of shares 28 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 February 2014
SH08 - Notice of name or other designation of class of shares 28 February 2014
SH03 - Return of purchase of own shares 28 February 2014
SH03 - Return of purchase of own shares 28 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
MR01 - N/A 24 January 2014
AR01 - Annual Return 03 January 2014
RP04 - N/A 11 September 2013
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 23 August 2013
AP01 - Appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 19 April 2013
AP03 - Appointment of secretary 19 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 06 September 2011
MISC - Miscellaneous document 10 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 12 April 2010
SH03 - Return of purchase of own shares 11 February 2010
SH01 - Return of Allotment of shares 21 January 2010
AR01 - Annual Return 13 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 28 October 2005
RESOLUTIONS - N/A 10 February 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 04 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2000
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 23 September 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 31 December 1997
RESOLUTIONS - N/A 17 November 1997
MEM/ARTS - N/A 17 November 1997
AA - Annual Accounts 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
395 - Particulars of a mortgage or charge 12 May 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 31 October 1995
287 - Change in situation or address of Registered Office 10 March 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 20 October 1992
AA - Annual Accounts 22 June 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
363s - Annual Return 08 January 1992
363a - Annual Return 07 January 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 01 February 1990
AA - Annual Accounts 19 December 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 06 January 1987
NEWINC - New incorporation documents 10 December 1973
MISC - Miscellaneous document 10 December 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Outstanding

N/A

A registered charge 05 January 2015 Outstanding

N/A

A registered charge 21 January 2014 Fully Satisfied

N/A

Debenture 02 May 1997 Fully Satisfied

N/A

Charge 12 July 1977 Fully Satisfied

N/A

Legal charge 30 April 1975 Fully Satisfied

N/A

Legal charge 30 April 1975 Fully Satisfied

N/A

Legal charge 06 February 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.