LUBRIZOL ADIBIS (UK) LIMITED

The Knowle Nether Lane The Knowle Nether Lane, Derby, DE56 4AN, Derbyshire
StatusDISSOLVED
Company No.03529718
CategoryPrivate Limited Company
Incorporated18 Mar 1998
Age26 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 4 days

SUMMARY

LUBRIZOL ADIBIS (UK) LIMITED is an dissolved private limited company with number 03529718. It was incorporated 26 years, 1 month, 20 days ago, on 18 March 1998 and it was dissolved 7 months, 4 days ago, on 03 October 2023. The company address is The Knowle Nether Lane The Knowle Nether Lane, Derby, DE56 4AN, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Fisher

Termination date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-22

Officer name: Emma Rachel Swann

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-22

Officer name: Mr Marc Martha Joseph Verthongen

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marc Martha Joseph Verthongen

Termination date: 2020-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Rachel Swann

Appointment date: 2020-09-09

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Alison Jane Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Griffiths

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Alison Jane Fisher

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Owen Wyrley-Birch

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Michael Smits

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Daniel Lee Sheets

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Griffiths

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: David Morl

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-03

Officer name: Mr Marc Martha Joseph Verthongen

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-03

Officer name: John Michael Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-15

Officer name: Mr Owen Wyrley-Birch

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pilley

Termination date: 2016-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr David Morl

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr David Morl

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Philip Raymond Shore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lee Sheets

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kirk

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 12/04/06 from: dock road south bromborough wirral merseyside CH62 4SH

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lubrizol acquisition (uk) limite d\certificate issued on 06/08/98

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLACKWALL (1)

YORK HOUSE,LONDON,W1H 7LX

Number:02024208
Status:ACTIVE
Category:Private Unlimited Company

CITY RETREAT CARLTON LTD

1 HOUSE O'HILL ROW,EDINBURGH,EH4 2AW

Number:SC482119
Status:ACTIVE
Category:Private Limited Company

DYMOND DEVELOPMENTS LTD

49 SILVER BIRCHES HOOK ROAD,ROMSEY,SO51 9DB

Number:10767098
Status:ACTIVE
Category:Private Limited Company

MILLIGAN INVESTMENTS LIMITED

OMNIBUS BUSINESS CENTRE,LONDON,N7 9DP

Number:04983489
Status:ACTIVE
Category:Private Limited Company

SK MORTGAGES LIMITED

47 MANVERS ROAD,LIVERPOOL,L16 3NP

Number:10313613
Status:ACTIVE
Category:Private Limited Company

T S K LANCASHIRE LIMITED

202 UNION ROAD,ACCRINGTON,BB5 3EG

Number:10515729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source