Lubnum Ltd HUDDERSFIELD


Founded in 2016, Lubnum, classified under reg no. 10348073 is an active company. Currently registered at J O Hunter House HD2 2RB, Huddersfield the company has been in the business for 8 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has one director. Sana H., appointed on 26 July 2021. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Mohammed H., Neal M. and others listed below. There were no ex secretaries.

Lubnum Ltd Address / Contact

Office Address J O Hunter House
Office Address2 409 Bradford Road
Town Huddersfield
Post code HD2 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10348073
Date of Incorporation Fri, 26th Aug 2016
Industry Dental practice activities
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Sana H.

Position: Director

Appointed: 26 July 2021

Mohammed H.

Position: Director

Appointed: 10 April 2019

Resigned: 26 July 2021

Neal M.

Position: Director

Appointed: 26 August 2016

Resigned: 10 April 2019

Muhammed K.

Position: Director

Appointed: 26 August 2016

Resigned: 26 August 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Mohammed H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Neal M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Muhammed K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed H.

Notified on 10 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neal M.

Notified on 26 August 2016
Ceased on 10 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammed K.

Notified on 26 August 2016
Ceased on 26 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100     
Balance Sheet
Cash Bank On Hand     205 658
Current Assets    314 420205 658
Debtors   100314 420 
Net Assets Liabilities100100100100208 001153 550
Other Debtors   100314 420 
Property Plant Equipment    841561
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Version Production Software     2 024
Accrued Liabilities    883 
Accumulated Depreciation Impairment Property Plant Equipment    280560
Additions Other Than Through Business Combinations Property Plant Equipment    1 121 
Average Number Employees During Period   11 
Creditors    119 28064 689
Equity Securities Held    12 020 
Fixed Assets    12 86112 581
Increase From Depreciation Charge For Year Property Plant Equipment    280280
Investments    12 02012 020
Net Current Assets Liabilities   100195 140140 969
Nominal Value Allotted Share Capital   100100 
Number Shares Allotted100100100100100 
Par Value Share11111 
Property Plant Equipment Gross Cost    1 1211 121
Taxation Social Security Payable    118 397 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100  
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 18th May 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements