LUBRIAGE LTD

1 Ravens Way, Northampton, NN3 9UD, United Kingdom
StatusACTIVE
Company No.09736842
CategoryPrivate Limited Company
Incorporated17 Aug 2015
Age8 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

LUBRIAGE LTD is an active private limited company with number 09736842. It was incorporated 8 years, 9 months, 13 days ago, on 17 August 2015. The company address is 1 Ravens Way, Northampton, NN3 9UD, United Kingdom.



Company Fillings

Change person director company with change date

Date: 11 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jevgenij Lyzko

Change date: 2023-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

New address: 1 Ravens Way Northampton NN3 9UD

Change date: 2021-03-19

Old address: 1 Ravens Place Northampton Northamptonshire NN3 9UD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-19

New address: 1 Ravens Place Northampton Northamptonshire NN3 9UD

Old address: 20-22 Heathfield Stacey Bushes Milton Keynes MK12 6HP England

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-15

Officer name: Simona Lyzko

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-15

Officer name: Mr Jevgenij Lyzko

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mannol Holdings Ltd

Notification date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Ms. Simona Lyzko

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Jevgenij Lyzko

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jevgenij Lyzko

Cessation date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Jevgenij Lyzko

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zarina Butt

Termination date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jevgenij Lyzko

Notification date: 2016-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zarina Butt

Cessation date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Zarina Butt

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zarina Butt

Appointment date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Jevgenij Lyzko

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simona But

Cessation date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simona But

Termination date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2017

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-13

Psc name: Taras Glusakov

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Jevgenij Lyzko

Change date: 2017-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-30

Psc name: Taras Glusakov

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Taras Glusakov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Old address: 25 Heathfield Heathfield Stacey Bushes Milton Keynes MK12 6HS England

Change date: 2016-12-05

New address: 20-22 Heathfield Stacey Bushes Milton Keynes MK12 6HP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Taras Glusakov

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Jevgenij Lyzko

Documents

View document PDF

Legacy

Date: 17 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/08/2016

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Incorporation company

Date: 17 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVEDO (UK) LIMITED

COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:04143791
Status:ACTIVE
Category:Private Limited Company

DOSAFIL LIMITED

INNOVATION HOUSE, UNIT 2 BRITONWOOD TRADING ESTATE ABERCROMBIE ROAD,LIVERPOOL,L33 7YN

Number:10678043
Status:ACTIVE
Category:Private Limited Company

J.P.SMITH & SONS LIMITED

UNIT C ASTON ROAD BUSINESS PARK,WEM,SY4 5BA

Number:00615984
Status:ACTIVE
Category:Private Limited Company

LUKE DUMMETT BRICKLAYING LTD

5 PENYGARN,MERTHYR TYDFIL,CF48 2TY

Number:10335911
Status:ACTIVE
Category:Private Limited Company

MOTORMAN LIMITED

PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ

Number:00945337
Status:ACTIVE
Category:Private Limited Company

TAPS 'N' BATHS.COM LIMITED

150 HOLLAND STREET,MANCHESTER,M34 3GG

Number:06423596
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