Background WavePink WaveYellow Wave

LUBBOCK FINE (UK) LIMITED (02530813)

LUBBOCK FINE (UK) LIMITED (02530813) is an active UK company. incorporated on 14 August 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LUBBOCK FINE (UK) LIMITED has been registered for 35 years. Current directors include BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian.

Company Number
02530813
Status
active
Type
ltd
Incorporated
14 August 1990
Age
35 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUBBOCK FINE (UK) LIMITED

LUBBOCK FINE (UK) LIMITED is an active company incorporated on 14 August 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LUBBOCK FINE (UK) LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02530813

LTD Company

Age

35 Years

Incorporated 14 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

LUBBOCK FINE LIMITED
From: 14 August 1990To: 16 June 2020
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Rd London EC1V 2QQ
From: 14 August 1990To: 29 April 2014
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Nov 20
Director Left
Nov 22
Director Joined
May 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TURNER, Mark Julian

Active
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 31 Mar 2025

BANKS, Stephen Craig

Active
Paternoster House, LondonEC4M 8AB
Born August 1966
Director
Appointed 24 May 2023

RICH, Russell Marc

Active
Paternoster House, LondonEC4M 8AB
Born April 1965
Director
Appointed 02 Jan 2015

TURNER, Mark Julian

Active
Paternoster House, LondonEC4M 8AB
Born April 1968
Director
Appointed 31 Mar 2025

CUSHNIR, Alan Maurice

Resigned
33 Caldecote Gardens, WatfordWD2 3RA
Secretary
Appointed N/A
Resigned 27 Nov 2003

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 30 Nov 2022
Resigned 31 Mar 2025

SHAH, Naresh Devchand

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 27 Nov 2003
Resigned 30 Nov 2022

CUSHNIR, Alan Maurice

Resigned
33 Caldecote Gardens, WatfordWD2 3RA
Born September 1938
Director
Appointed N/A
Resigned 27 Nov 2003

GOODYEAR, Geoffrey George

Resigned
Paternoster House, LondonEC4M 8AB
Born January 1947
Director
Appointed 05 Dec 1994
Resigned 02 Jan 2015

LEVEY, Martin Philip

Resigned
Flat 2 21 Cross Street, LondonN1 2BH
Born October 1949
Director
Appointed 08 Feb 1993
Resigned 24 Feb 1998

LEVY, David Laurence

Resigned
16 Parkside, LondonNW7 2LH
Born December 1938
Director
Appointed N/A
Resigned 27 Nov 2003

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Born September 1961
Director
Appointed 02 Sept 2004
Resigned 31 Mar 2025

NEWMAN, Laurence David

Resigned
Paternoster House, LondonEC4M 8AB
Born April 1961
Director
Appointed 08 Feb 1993
Resigned 31 Mar 2025

SHAH, Naresh Devchand

Resigned
Paternoster House, LondonEC4M 8AB
Born June 1954
Director
Appointed 27 Nov 2003
Resigned 30 Nov 2022

SHAH, Pankaj Nathalal

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1953
Director
Appointed 27 Nov 2003
Resigned 30 Nov 2020

SOBER, Anthony Lionel

Resigned
34 Beech Drive, LondonN2 9NY
Born February 1943
Director
Appointed 27 Nov 2003
Resigned 30 Nov 2007

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
23 October 2023
AAMDAAMD
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1998
AAAnnual Accounts
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1992
AAAnnual Accounts
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
10 September 1991
363b363b
Legacy
2 May 1991
224224
Legacy
28 August 1990
288288
Incorporation Company
14 August 1990
NEWINCIncorporation