Advanced company searchLink opens in new window

LUBYSIL LIMITED

Company number 10649787

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)
11 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jun 2023 AD01 Registered office address changed from The West Wing, Acorn House Shab Hill Birdlip Gloucester GL4 8JX England to Unit C1 Rhombus Business Park Sapphire Way Norwich NR6 6NN on 6 June 2023
10 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Apr 2022 TM01 Termination of appointment of Robert William Stoker as a director on 8 April 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
26 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jul 2018 PSC07 Cessation of Miles Stephen Clayden as a person with significant control on 12 July 2018
23 Jul 2018 PSC02 Notification of Optimum Oils Limited as a person with significant control on 12 July 2018
23 Jul 2018 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to The West Wing, Acorn House Shab Hill Birdlip Gloucester GL4 8JX on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr James Andrew Bayliss as a director on 12 July 2018
23 Jul 2018 TM01 Termination of appointment of Miles Stephen Clayden as a director on 12 July 2018
23 Jul 2018 TM02 Termination of appointment of Miles Stephen Clayden as a secretary on 12 July 2018
23 Jul 2018 AP01 Appointment of Mr Robert William Stoker as a director on 12 July 2018
23 Jul 2018 AP01 Appointment of Mr Malcolm Ronald Hollingsworth as a director on 12 July 2018
23 Jul 2018 AP01 Appointment of Mr Clifford James Thrussell as a director on 12 July 2018
10 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with updates
10 Apr 2018 AD01 Registered office address changed from 9 Frensham Road Norwich NR3 2BT United Kingdom to King Street House 15 Upper King Street Norwich NR3 1RB on 10 April 2018