Advanced company searchLink opens in new window

LUBEPACK LIMITED

Company number 02573794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
30 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
17 Nov 2022 AP01 Appointment of Mr George Hudson as a director on 16 November 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
02 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
06 Jan 2020 AD01 Registered office address changed from Cow Lane Mount Pleasant Oldham Lancashire OL4 1HS to Avro House, Unit 1a Spitfire Road Cheshire Green Indutrsial Estate Wardle, Nantwich Cheshire CW5 6HT on 6 January 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 TM01 Termination of appointment of Brian Cumpstay as a director on 19 June 2015
07 Jul 2015 SH06 Cancellation of shares. Statement of capital on 18 May 2015
  • GBP 60
07 Jul 2015 SH03 Purchase of own shares.
29 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013