- Company Overview for LUBEPACK LIMITED (02573794)
- Filing history for LUBEPACK LIMITED (02573794)
- People for LUBEPACK LIMITED (02573794)
- More for LUBEPACK LIMITED (02573794)
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
|
|
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
|
|
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
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |