About

Registered Number: 04858456
Date of Incorporation: 06/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Cinder Lane, Castleford, West Yorkshire, WF10 1LU

 

Founded in 2003, Michael J. Lumb Fuels Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Michael J. Lumb Fuels Ltd has 4 directors listed as Lynch, Jayne, Burton, Steven Edward, Lynch, Jayne Ann, Lumb, Michael Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Steven Edward 06 August 2003 - 1
LYNCH, Jayne Ann 18 December 2012 - 1
LUMB, Michael Joseph 06 August 2003 18 December 2012 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Jayne 18 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
CH01 - Change of particulars for director 19 August 2020
PSC04 - N/A 19 August 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 August 2013
AP03 - Appointment of secretary 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 August 2007
353 - Register of members 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
AA - Annual Accounts 11 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
363a - Annual Return 21 August 2006
353 - Register of members 21 August 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 18 June 2004
225 - Change of Accounting Reference Date 07 October 2003
395 - Particulars of a mortgage or charge 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2006 Fully Satisfied

N/A

Debenture 11 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.