CITYGROVE LUBECK DEVELOPMENTS LIMITED
Overview
| Company Name | CITYGROVE LUBECK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09798107 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITYGROVE LUBECK DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CITYGROVE LUBECK DEVELOPMENTS LIMITED located?
| Registered Office Address | The White House 2 Meadrow GU7 3HN Godalming Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITYGROVE LUBECK DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLCHESTER COMMERCIAL DEVELOPMENTS LTD | Dec 24, 2015 | Dec 24, 2015 |
| PUTNEY COMMERCIAL DEVELOPMENTS LTD | Sep 28, 2015 | Sep 28, 2015 |
What are the latest accounts for CITYGROVE LUBECK DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for CITYGROVE LUBECK DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for CITYGROVE LUBECK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 7 pages | AA | ||||||||||
Registration of charge 097981070008, created on Oct 02, 2025 | 13 pages | MR01 | ||||||||||
Registration of charge 097981070009, created on Oct 02, 2025 | 11 pages | MR01 | ||||||||||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 097981070007, created on Dec 13, 2022 | 35 pages | MR01 | ||||||||||
Registration of charge 097981070001, created on Dec 13, 2022 | 19 pages | MR01 | ||||||||||
Registration of charge 097981070002, created on Dec 13, 2022 | 17 pages | MR01 | ||||||||||
Registration of charge 097981070003, created on Dec 13, 2022 | 37 pages | MR01 | ||||||||||
Registration of charge 097981070004, created on Dec 13, 2022 | 37 pages | MR01 | ||||||||||
Registration of charge 097981070005, created on Dec 13, 2022 | 35 pages | MR01 | ||||||||||
Registration of charge 097981070006, created on Dec 13, 2022 | 19 pages | MR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Lauren Estee Shahmoon on Nov 30, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Appointment of Mr Stuart Michael Leighton as a director on Jan 27, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Michael Leighton as a director on Jan 27, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CITYGROVE LUBECK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Andrew | Secretary | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | 264100930001 | |||||||
| BAINES, Toby Richard | Director | W1S 4HH London 10 Albemarle Street United Kingdom | United Kingdom | British | 15944010004 | |||||
| BANKS, Andrew | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | United Kingdom | British | 80999260001 | |||||
| DALGLEISH, Malcolm Donald | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | England | British | 2772150002 | |||||
| FARRUGIA, Mark John | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | England | Australian | 264625370001 | |||||
| LEIGHTON, Stuart Michael | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | England | British | 230626340001 | |||||
| RENNIE, Andrew James | Director | Wavendon Avenue W4 4NR London 16 England | England | British | 91022360001 | |||||
| ROBINSON, Benjamin Marc | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | England | British | 279123740001 | |||||
| SHAHMOON, Eli Allen | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | England | British | 128127580005 | |||||
| SHAHMOON, Lauren Estee | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | England | British | 243265480003 | |||||
| LANE, Robert Edward | Director | Upper Richmond Road SW15 6TL London 342 England | England | British | 130200740001 | |||||
| LEIGHTON, Stuart Michael | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | England | British | 279075410001 | |||||
| SHEEHAN, Daemon Leonard | Director | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | England | British | 142375960001 | |||||
| WADDELL, Philip Andrew | Director | W1S 4HH London 10 Albemarle Street England | United Kingdom | British | 97164440013 |
Who are the persons with significant control of CITYGROVE LUBECK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Burlington Ventures 1 Limited | Jan 27, 2021 | W1S 2FH London 30 St George Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Citygrove Professional Services Limited | Nov 21, 2019 | 2 Meadrow GU7 3HN Godalming The White House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Toby Richard Baines | Nov 01, 2019 | 2 Meadrow GU7 3HN Godalming The White House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Putney Central Developments Limited | Jun 30, 2016 | Meadrow GU7 3HN Godalming The White House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0