LUBRISOLVE ENGINEERING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Director's details changed for Mrs Audrey May Monk on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Andrew Monk as a person with significant control on 2021-07-10

View Document

12/10/2112 October 2021 Change of details for Mrs Audrey May Monk as a person with significant control on 2021-07-10

View Document

12/10/2112 October 2021 Director's details changed for Andrew Monk on 2021-10-12

View Document

12/10/2112 October 2021 Secretary's details changed for Audrey May Monk on 2021-10-10

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MRS AUDREY MAY MONK

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM STONEBRIDGE WEST END LANGPORT SOMERSET

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

17/05/1317 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MONK / 06/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

10/10/0910 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: LONDON HOUSE NEW STREET SOMERTON SOMERSET TA11 7NH

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

13/06/0313 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information