WORLD OF LUBRICANT LTD

99 Alston Drive 99 Alston Drive, Milton Keynes, MK13 9HF, England
StatusACTIVE
Company No.10841285
CategoryPrivate Limited Company
Incorporated29 Jun 2017
Age6 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

WORLD OF LUBRICANT LTD is an active private limited company with number 10841285. It was incorporated 6 years, 10 months, 2 days ago, on 29 June 2017. The company address is 99 Alston Drive 99 Alston Drive, Milton Keynes, MK13 9HF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: 12 Knapp Gate Milton Keynes MK5 6DW England

Change date: 2022-10-05

New address: 99 Alston Drive Bradwell Abbey Milton Keynes MK13 9HF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Gaidelyte

Cessation date: 2019-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-07

Psc name: Mrs Sandra Gaidelyte

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleksandrs Karpans

Notification date: 2018-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mr Aleksandrs Karpans

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-28

Psc name: Mrs Sandra Gaidelyte

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-06-27

New address: 12 Knapp Gate Milton Keynes MK5 6DW

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Gaidelyte

Change date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aleksandrs Karpans

Cessation date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Sandra Gaidelyte

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Aleksandrs Karpans

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Gaidelyte

Appointment date: 2018-02-03

Documents

View document PDF

Incorporation company

Date: 29 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS POINTING LTD

BURTON & COMPANY,DAVYHULME,M41 7DN

Number:04657407
Status:ACTIVE
Category:Private Limited Company

L & M FINANCING LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:07945002
Status:ACTIVE
Category:Private Limited Company

LEICESTER FLOORS LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:09817354
Status:LIQUIDATION
Category:Private Limited Company

LZ INSTALLATIONS LTD

92A LICHFIELD STREET,TAMWORTH,B79 7QF

Number:09443329
Status:ACTIVE
Category:Private Limited Company

SPEIRS SOLUTIONS LTD

29 PARK AVENUE,DUMBARTON,G82 1BU

Number:SC489080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HIBIS LIMITED

88-90 BAKER STREET,LONDON,W1U 6TQ

Number:10058889
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