Lur Berri International Limited LONDON


Lur Berri International started in year 2004 as Private Limited Company with registration number 05301923. The Lur Berri International company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at C/o Browne Jacobson Llp. Postal code: EC3A 7BA. Since Tuesday 10th April 2018 Lur Berri International Limited is no longer carrying the name Lur Berri Uk.

The company has 4 directors, namely Eric N., Frederic H. and Stephan G. and others. Of them, Bertrand M. has been with the company the longest, being appointed on 13 February 2017 and Eric N. has been with the company for the least time - from 3 January 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the company until 18 June 2013.

Lur Berri International Limited Address / Contact

Office Address C/o Browne Jacobson Llp
Office Address2 6 Bevis Marks
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05301923
Date of Incorporation Wed, 1st Dec 2004
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (465 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Eric N.

Position: Director

Appointed: 03 January 2020

Frederic H.

Position: Director

Appointed: 31 January 2018

Stephan G.

Position: Director

Appointed: 06 April 2017

Bertrand M.

Position: Director

Appointed: 13 February 2017

Franck L.

Position: Director

Appointed: 21 January 2014

Resigned: 01 December 2016

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 18 June 2013

Resigned: 01 January 2022

Sauveur U.

Position: Director

Appointed: 21 December 2011

Resigned: 03 January 2020

Bernard S.

Position: Director

Appointed: 21 December 2011

Resigned: 09 January 2018

Olivier G.

Position: Director

Appointed: 21 December 2011

Resigned: 21 December 2021

Bernard M.

Position: Director

Appointed: 21 December 2011

Resigned: 06 April 2017

Barthelemy A.

Position: Director

Appointed: 21 December 2011

Resigned: 21 January 2014

William R.

Position: Director

Appointed: 14 October 2011

Resigned: 21 December 2011

Kristinn A.

Position: Director

Appointed: 14 October 2011

Resigned: 21 December 2011

Barthelemy A.

Position: Director

Appointed: 16 June 2011

Resigned: 14 October 2011

Olivier G.

Position: Director

Appointed: 16 June 2011

Resigned: 14 October 2011

Bernard M.

Position: Director

Appointed: 16 June 2011

Resigned: 14 October 2011

Bernard S.

Position: Director

Appointed: 16 June 2011

Resigned: 14 October 2011

Sauveur U.

Position: Director

Appointed: 16 June 2011

Resigned: 14 October 2011

Xavier G.

Position: Director

Appointed: 16 June 2011

Resigned: 14 October 2011

Franck L.

Position: Director

Appointed: 16 June 2011

Resigned: 14 October 2011

Philippe P.

Position: Director

Appointed: 16 June 2011

Resigned: 14 October 2011

Jean-Bernard T.

Position: Director

Appointed: 16 June 2011

Resigned: 14 October 2011

David B.

Position: Secretary

Appointed: 06 December 2004

Resigned: 18 June 2013

Ole N.

Position: Director

Appointed: 06 December 2004

Resigned: 16 June 2011

Jakob S.

Position: Director

Appointed: 06 December 2004

Resigned: 10 August 2006

Kristinn A.

Position: Director

Appointed: 06 December 2004

Resigned: 16 June 2011

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2004

Resigned: 06 December 2004

David P.

Position: Nominee Director

Appointed: 01 December 2004

Resigned: 06 December 2004

Matthew L.

Position: Director

Appointed: 01 December 2004

Resigned: 06 December 2004

Company previous names

Lur Berri Uk April 10, 2018
Labeyrie Fine Foods PLC December 7, 2011
Labeyrie Fine Foods June 17, 2011
Sif Prime Foods June 17, 2011
Ribbonvale December 7, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 16th, April 2024
Free Download (17 pages)

Company search

Advertisements