Lubet Engineering Limited (Companies House Registration Number 07599696) is a private limited company incorporated on 2011-04-11. This business is registered at 4 Office Village Forder Way, Hampton, Peterborough PE7 8GX. Having undergone a change in 2011-05-18, the previous name this firm used was Regin Engineering Limited. Lubet Engineering Limited operates SIC code: 82990 that means "other business support service activities not elsewhere classified".

Company details

Name Lubet Engineering Limited
Number 07599696
Date of Incorporation: April 11, 2011
End of financial year: 31 May
Address: 4 Office Village Forder Way, Hampton, Peterborough, PE7 8GX
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving on to the 3 directors that can be found in the aforementioned firm, we can name: Lewis F. (appointed on 25 August 2020), Andrew A. (appointment date: 11 April 2011), Jeremy M. (appointed on 11 April 2011). The official register lists 3 persons of significant control, namely: Jeremy M. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Andrew A. has 1/2 or less of shares, 1/2 or less of voting rights, Irene H. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31 2022-05-31 2023-05-31
Current Assets 271,619 237,442 377,297 560,092 491,457 332,279 294,044 308,434 521,217
Total Assets Less Current Liabilities 169,170 116,302 238,234 379,876 373,605 255,954 230,001 208,820 274,551
Fixed Assets 20,162 15,534 - - - - - - -
Shareholder Funds 165,138 113,195 - - - - - - -
Tangible Fixed Assets 20,162 15,534 - - - - - - -

People with significant control

Jeremy M.
22 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
Andrew A.
22 December 2017
Nature of control: 25-50% voting rights
25-50% shares
Irene H.
12 April 2016 - 22 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CH01) On 2024-04-03 director's details were changed
filed on: 3rd, April 2024 | officers
Free Download (2 pages)