BOB & LUSH LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-01-09

View Document

23/03/2423 March 2024 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-23

View Document

16/01/2416 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

31/08/2331 August 2023 Administrator's progress report

View Document

16/03/2316 March 2023 Notice of deemed approval of proposals

View Document

17/02/2317 February 2023 Statement of administrator's proposal

View Document

09/02/239 February 2023 Registered office address changed from 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-02-09

View Document

08/02/238 February 2023 Appointment of an administrator

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022

View Document

29/09/2229 September 2022 Registered office address changed from 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB United Kingdom to 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 2022-09-29

View Document

26/09/2226 September 2022 Registered office address changed from 15-19 Baker's Row London EC1R 3DG England to 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Paws Holdings Limited as a person with significant control on 2022-09-22

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2021-06-01

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2021-03-08

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Registered office address changed from Unit 13B Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU England to 15-19 Baker's Row London EC1R 3DG on 2021-07-06

View Document

06/07/216 July 2021 Cessation of Anders Stenseng Schonberg as a person with significant control on 2021-06-29

View Document

06/07/216 July 2021 Notification of Paws Holdings Limited as a person with significant control on 2021-06-29

View Document

01/07/211 July 2021 Appointment of Mr Graham Peter Coxell as a director on 2021-06-29

View Document

01/07/211 July 2021 Termination of appointment of Alan Richard William Ault as a director on 2021-06-29

View Document

01/07/211 July 2021 Termination of appointment of Anders Stenseng Schonberg as a director on 2021-06-29

View Document

01/07/211 July 2021 Termination of appointment of Edward Charles Filippi as a director on 2021-06-29

View Document

01/07/211 July 2021 Termination of appointment of Deborah Jane Ault as a secretary on 2021-06-29

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2020-12-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 19/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES FILIPPI / 19/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD WILLIAM AULT / 19/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD WILLIAM AULT / 19/07/2020

View Document

16/07/2016 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 28A WERDOHL BUSINESS PARK NUMBER 1 INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE AULT / 30/09/2019

View Document

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR EDWARD CHARLES FILIPPI

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBMEIER

View Document

09/04/199 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 7214.2

View Document

08/04/198 April 2019 ADOPT ARTICLES 19/03/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 SECOND FILING FOR FORM SH01

View Document

11/11/1411 November 2014 SECOND FILING FOR FORM SH01

View Document

29/10/1429 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 1689

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR MICHAEL HOBMEIER

View Document

29/10/1429 October 2014 24/10/14 STATEMENT OF CAPITAL GBP 1689

View Document

10/10/1410 October 2014 ADOPT ARTICLES 01/10/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 4 THE ARCHES WELLINGTON STREET GATESHEAD TYNE AND WEAR NE8 2AJ UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM UNIT 222 BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH UNITED KINGDOM

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 09/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 1689.0

View Document

25/10/1225 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 1657.80

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 1626.50

View Document

05/07/115 July 2011 ADOPT ARTICLES 28/06/2011

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MRS DEBORAH JANE AULT

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAM AULT

View Document

23/02/1123 February 2011 SUBDIVISION 15/02/2011

View Document

23/02/1123 February 2011 SUB-DIVISION 15/02/11

View Document

23/02/1123 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 1500

View Document

17/02/1117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED FAKTUM LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LTD

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 21/01/2010

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LTD / 21/01/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 SECRETARY APPOINTED UK COMPANY SECRETARIES LTD

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY CHLOE SCHONBERG

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information