LUBITEC LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Termination of appointment of Peter David Farthing as a director on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Peter David Farthing as a person with significant control on 2023-10-30

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

03/10/223 October 2022 Registered office address changed from C/O Iaw Accountancy Services 5 Hyde Road Paignton Devon TQ4 5BW England to 9 Grange Close Ipplepen Newton Abbot TQ12 5RX on 2022-10-03

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR PETER FARTHING

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FARTHING

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JANE LLOYD

View Document

03/02/203 February 2020 CESSATION OF JANE LOUISE LLOYD AS A PSC

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE LLOYD / 23/10/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 49 PALACE AVENUE PAIGNTON DEVON TQ3 3EN UNITED KINGDOM

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / JANE LOUISE LLOYD / 06/04/2016

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FARTHING

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PETER FARTHING

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/02/177 February 2017 17/11/16 STATEMENT OF CAPITAL GBP 1001

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company