LUBRISOLVE ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Registered office address changed from Unit 1-3 Downslade Business Park Downslade Lane Upton Long Sutton Somerset TA10 9NY United Kingdom to Unit 2 Downslade View Tengore Lane Langport Somerset TA10 9JL on 2025-10-02 |
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-09-18 with updates |
| 23/08/2523 August 2025 New | Appointment of Mrs Amanda Louise Baker as a director on 2025-08-22 |
| 23/08/2523 August 2025 New | Appointment of Mr Nicholas James Monk as a director on 2025-08-21 |
| 23/08/2523 August 2025 New | Appointment of Mr Timothy Simon Moore Baker as a director on 2025-08-22 |
| 24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-09-29 with no updates |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 12/10/2112 October 2021 | Change of details for Andrew Monk as a person with significant control on 2021-07-10 |
| 12/10/2112 October 2021 | Change of details for Mrs Audrey May Monk as a person with significant control on 2021-07-10 |
| 12/10/2112 October 2021 | Director's details changed for Andrew Monk on 2021-10-12 |
| 12/10/2112 October 2021 | Director's details changed for Mrs Audrey May Monk on 2021-10-12 |
| 12/10/2112 October 2021 | Secretary's details changed for Audrey May Monk on 2021-10-10 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 12/10/2012 October 2020 | DIRECTOR APPOINTED MRS AUDREY MAY MONK |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM STONEBRIDGE WEST END LANGPORT SOMERSET |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/06/163 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/05/1420 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM JEAN DAVENPORT (ACCOUNTANTS) THE OLD EMPORIUM BOW STREET LANGPORT SOMERSET TA10 9PQ |
| 17/05/1317 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/05/1223 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/05/1127 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 02/11/102 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MONK / 06/05/2010 |
| 17/06/1017 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 10/10/0910 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 29/05/0929 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 18/12/0818 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 05/06/085 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
| 06/01/076 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 23/01/0623 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 26/07/0526 July 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
| 26/07/0526 July 2005 | LOCATION OF REGISTER OF MEMBERS |
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 03/02/053 February 2005 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: LONDON HOUSE NEW STREET SOMERTON SOMERSET TA11 7NH |
| 08/06/048 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
| 10/08/0310 August 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
| 13/06/0313 June 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
| 22/05/0322 May 2003 | DIRECTOR RESIGNED |
| 22/05/0322 May 2003 | SECRETARY RESIGNED |
| 22/05/0322 May 2003 | NEW SECRETARY APPOINTED |
| 22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
| 06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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