LUSH SOLUTIONS LTD

Company Documents

DateDescription
09/12/249 December 2024 Appointment of Mr Petr Daniel as a director on 2024-02-09

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Cessation of Huzaifa Abbas Ali as a person with significant control on 2023-10-07

View Document

04/03/244 March 2024 Termination of appointment of Huzaifa Abbas Ali as a director on 2023-10-07

View Document

04/03/244 March 2024 Appointment of Mr Sherjit Singh as a director on 2023-10-07

View Document

04/03/244 March 2024 Termination of appointment of Fatima Abal Hussain as a director on 2023-10-07

View Document

04/03/244 March 2024 Notification of Sherjit Singh as a person with significant control on 2023-10-07

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/01/2431 January 2024 Registered office address changed from 250 Imperial Drive Harrow HA2 7HJ England to 186a Cowley Road Oxford OX4 1UE on 2024-01-31

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW HA2 0DU ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUZAIFA ABBAS ALI / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUZAIFA ABBAS ALI / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATIMA ABAL HUSSAIN / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR HUZAIFA ABBAS ALI / 28/03/2019

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUZAIFA ABBAS ALI / 10/08/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR HUZAIFA ABBAS ALI / 10/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS FATIMA ABAL HUSSAIN

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR HUZAIFA ABBAS ALI / 19/06/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW HA2 7HH ENGLAND

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUZAIFA ABBAS ALI / 19/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM TALBOT HOUSE TALBOT HOUSE 204-226 HARROW HA2 7HH

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUZAIFA ABBAS ALI / 25/09/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ATTIYAH HAIDER

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MISS ATTIYAH MASUMAH HAIDER

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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