Advanced company searchLink opens in new window

LUBCON LUBRICANTS UK LIMITED

Company number 05474983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/06/2024.
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