- Company Overview for LUBCON LUBRICANTS UK LIMITED (05474983)
- Filing history for LUBCON LUBRICANTS UK LIMITED (05474983)
- People for LUBCON LUBRICANTS UK LIMITED (05474983)
- More for LUBCON LUBRICANTS UK LIMITED (05474983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2024 | AP03 | Appointment of Mr John Martin Dickinson as a secretary on 22 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Heiko Engelke as a director on 22 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Katharina Hedy Engelke as a director on 22 November 2024 | |
26 Nov 2024 | AP01 | Appointment of Mr Richard William Rogers as a director on 22 November 2024 | |
26 Nov 2024 | AP01 | Appointment of Mr John Martin Dickinson as a director on 22 November 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
13 Nov 2024 | PSC07 | Cessation of Heiko Engelke as a person with significant control on 26 July 2024 | |
13 Nov 2024 | PSC02 | Notification of Fuchs Se as a person with significant control on 26 July 2024 | |
17 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 June 2021 | |
11 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | PSC07 | Cessation of Lubricant Consult Gmbh as a person with significant control on 14 December 2020 | |
15 Jan 2024 | PSC01 | Notification of Heiko Engelke as a person with significant control on 14 December 2020 | |
20 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 |
Confirmation statement made on 8 June 2021 with no updates
|
|
19 Apr 2021 | CH01 | Director's details changed for Mr Klaus Weinrich on 6 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Klaus Weinrich on 14 March 2021 | |
03 Jul 2020 | TM02 | Termination of appointment of Christopher Richard Clayton as a secretary on 30 June 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Christopher Richard Clayton as a director on 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from Unit 2, Wilmott Hall Golden Butts Road Ilkley West Yorkshire LS29 8HS to Unit 5 Bluebell Business Park Bluebell Way Polegate BN26 6GG on 5 May 2020 |