Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LULUBEAN LTD
Company Information for

LULUBEAN LTD

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
04078477
Private Limited Company
Liquidation

Company Overview

About Lulubean Ltd
LULUBEAN LTD was founded on 2000-09-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Lulubean Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LULUBEAN LTD
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in W1J
 
Previous Names
METROPOLITAN LIMITED28/01/2020
Filing Information
Company Number 04078477
Company ID Number 04078477
Date formed 2000-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB769230804  
Last Datalog update: 2020-02-10 06:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LULUBEAN LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LULUBEAN LTD
The following companies were found which have the same name as LULUBEAN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lulubean Design Company, LLC 8262 Trudi Place Mechanicsville VA 23111-6527 Active Company formed on the 2012-10-31
LULUBEAN INC Pennsylvannia Unknown
LULUBEAN LLP 3836 S LUCILE ST SEATTLE WA 981182376 Active Company formed on the 2019-07-22
LuluBean Productions LLC 4775 S Logan St Englewood CO 80113 Good Standing Company formed on the 2024-01-02
LULUBEANE LLC 7551 SW 208TH PLACE BEAVERTON OR 97007 Active Company formed on the 2012-06-20
LULUBEANS NATURALS LIMITED LIABILITY COMPANY 1420 SE WASHINGTON STREET WALDPORT OR 97394 Active Company formed on the 2016-06-07

Company Officers of LULUBEAN LTD

Current Directors
Officer Role Date Appointed
ANNETTE ZITA PONNIAH
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE WESTON
Company Secretary 2000-10-22 2018-01-15
COLIN SOMERVELL HOWARD
Director 2000-12-07 2013-12-06
BENEDICT PONNIAH
Director 2000-10-22 2001-01-19
JPCORS LIMITED
Nominated Secretary 2000-09-21 2000-09-21
JPCORD LIMITED
Nominated Director 2000-09-21 2000-09-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-07
2020-01-28RES15CHANGE OF COMPANY NAME 15/08/20
2020-01-15RES15CHANGE OF COMPANY NAME 15/08/20
2020-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-07
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Stephen H Ross & Co Flat 1, 14 Dollis Avenue London N3 1TX United Kingdom
2018-02-19LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-19LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-03MR05All of the property or undertaking has been released from charge for charge number 1
2018-01-31TM02Termination of appointment of Denise Weston on 2018-01-15
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-02-14CH01Director's details changed for Mrs Annette Zita Ponniah on 2017-02-01
2017-02-14CH03SECRETARY'S DETAILS CHNAGED FOR DENISE WESTON on 2017-02-01
2017-01-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM C/O Stephen H Ross & Co Flat 1 14 Dollis Avenue Charles Street London N3 1TX United Kingdom
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 2 Charles Street London W1J 5DB
2016-02-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0121/09/15 ANNUAL RETURN FULL LIST
2015-02-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-17AD02Register inspection address changed from 21 Alverstone Road London NW2 5JS to 2 Charles Street London W1J 5DB
2014-01-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOWARD
2014-01-09AP01DIRECTOR APPOINTED MRS ANNETTE ZITA PONNIAH
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0121/09/13 FULL LIST
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-03-05GAZ1FIRST GAZETTE
2013-02-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-10-16AR0121/09/12 FULL LIST
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-28AR0121/09/11 FULL LIST
2011-01-21AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-12AR0121/09/10 NO CHANGES
2010-11-12AD02SAIL ADDRESS CREATED
2010-03-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-02AR0121/09/09 FULL LIST
2009-08-02287REGISTERED OFFICE CHANGED ON 02/08/2009 FROM 2 CHARLES STREET LONDON W1J 5DB
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM C/O STEPHEN H ROSS & CO ELLIOTT HOUSE 28A DEVONSHIRE STREET LONDON W1J 5DB
2009-06-30AA29/02/08 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 3RD FLOOR, ELLIOTT HOUSE 28A DEVONSHIRE STREET LONDON W1G 6FP
2009-03-20AA28/02/07 TOTAL EXEMPTION SMALL
2007-10-24363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-11-08363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-09-28363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-10-21363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-23363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/03
2003-02-13363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-14244DELIVERY EXT'D 3 MTH 28/02/02
2002-04-05225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02
2002-02-13363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-07288bDIRECTOR RESIGNED
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09288aNEW SECRETARY APPOINTED
2000-10-30288aNEW DIRECTOR APPOINTED
2000-09-29288bSECRETARY RESIGNED
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2000-09-29288bDIRECTOR RESIGNED
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to LULUBEAN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-02-14
Appointment of Liquidators2018-02-14
Resolutions for Winding-up2018-02-14
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against LULUBEAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-01-31 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 0
Creditors Due Within One Year 2012-02-29 £ 319,507
Creditors Due Within One Year 2011-03-01 £ 314,197
Provisions For Liabilities Charges 2012-02-29 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LULUBEAN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Called Up Share Capital 2011-03-01 £ 100
Cash Bank In Hand 2012-02-29 £ 288,225
Cash Bank In Hand 2011-03-01 £ 54,009
Current Assets 2012-02-29 £ 558,900
Current Assets 2011-03-01 £ 406,044
Debtors 2012-02-29 £ 270,675
Debtors 2011-03-01 £ 352,035
Fixed Assets 2012-02-29 £ 38,163
Fixed Assets 2011-03-01 £ 105,737
Shareholder Funds 2012-02-29 £ 277,556
Shareholder Funds 2011-03-01 £ 197,584
Tangible Fixed Assets 2012-02-29 £ 29,163
Tangible Fixed Assets 2011-03-01 £ 96,737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LULUBEAN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LULUBEAN LTD
Trademarks
We have not found any records of LULUBEAN LTD registering or being granted any trademarks
Income
Government Income

Government spend with LULUBEAN LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-3 GBP £144,840
Rushcliffe Borough Council 2015-3 GBP £63,000
Derbyshire County Council 2015-2 GBP £102,593
Derbyshire County Council 2015-1 GBP £42,414
London Borough of Harrow 2014-12 GBP £1,558 Supporting People Payments
Derbyshire County Council 2014-12 GBP £372,019
Rushcliffe Borough Council 2014-12 GBP £400
SHEFFIELD CITY COUNCIL 2014-12 GBP £20,112 HOUSING ASSOCIATIONS, SOCIETIE
London Borough of Harrow 2014-11 GBP £1,558 Supporting People Payments
Derbyshire County Council 2014-11 GBP £122,352
Sheffield City Council 2014-10 GBP £39,491
Gedling Borough Council 2014-10 GBP £1,750 Projects & Activities
Rushcliffe Borough Council 2014-10 GBP £71,000
London Borough of Harrow 2014-10 GBP £3,115 Supporting People Payments
Derbyshire County Council 2014-10 GBP £88,620
London Borough of Harrow 2014-9 GBP £1,558 Supporting People Payments
Rushcliffe Borough Council 2014-9 GBP £514,300
London Borough of Harrow 2014-8 GBP £1,558 Supporting People Payments
London Borough of Harrow 2014-7 GBP £1,558 Supporting People Payments
London Borough of Harrow 2014-6 GBP £1,558 Supporting People Payments
Rushcliffe Borough Council 2014-6 GBP £298,066
London Borough of Harrow 2014-5 GBP £1,558 Supporting People Payments
Rushcliffe Borough Council 2014-5 GBP £353,160
London Borough of Harrow 2014-4 GBP £15,418 Supporting People Payments
Harrow Council 2014-3 GBP £30,486
Rushcliffe Borough Council 2014-2 GBP £197,000
Harrow Council 2014-2 GBP £33,503
Harrow Council 2014-1 GBP £33,503
Rushcliffe Borough Council 2013-12 GBP £390
Doncaster Council 2013-9 GBP £671
Doncaster Council 2013-8 GBP £1,969
Doncaster Council 2013-5 GBP £1,277
Doncaster Council 2013-3 GBP £1,342
London Borough of Hammersmith and Fulham 2013-1 GBP £-763
Doncaster Council 2013-1 GBP £649
Doncaster Council 2012-12 GBP £671
Doncaster Council 2012-11 GBP £649
Doncaster Council 2012-9 GBP £671
Doncaster Council 2012-8 GBP £649
Doncaster Council 2012-7 GBP £671
Doncaster Council 2012-6 GBP £649
Doncaster Council 2012-4 GBP £1,299
Doncaster Council 2009-8 GBP £1,991
Doncaster Council 2006-5 GBP £649
Doncaster Council 2005-2 GBP £671

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LULUBEAN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMETROPOLITAN LIMITEDEvent Date2018-02-08
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 8 February 2018, are required, on or before 23 March 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood on 020 7495 2348 or by email at gkirkwood@insolveplus.com. Liquidator: Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Date of appointment: 8 February 2018
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMETROPOLITAN LIMITEDEvent Date2018-02-08
Liquidator: Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). : For further details contact: Grant Kirkwood on 020 7495 2348 or by email at gkirkwood@insolveplus.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMETROPOLITAN LIMITEDEvent Date2018-02-08
Passed 8 February 2018 At a General Meeting of the Members of the above-named Company, duly convened, and held at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 8 February 2018 , the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." Anthony Harry Hyams (IP Number 9413 ), Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com, 020 7495 2348. Annette Zita Ponniah : Chairman of Meeting :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMETROPOLITAN LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LULUBEAN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LULUBEAN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1