LUBATTI LIMITED
Overview
| Company Name | LUBATTI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06704099 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUBATTI LIMITED?
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LUBATTI LIMITED located?
| Registered Office Address | Venture House 2 Arlington Square Downshire Way RG12 1WA Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUBATTI LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRACEY MALONE LIMITED | Sep 22, 2008 | Sep 22, 2008 |
What are the latest accounts for LUBATTI LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUBATTI LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for LUBATTI LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Dec 31, 2025 to May 31, 2026 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Appointment of Mrs Louise Mccarthy as a secretary on Sep 23, 2025 | 2 pages | AP03 | ||
Termination of appointment of Mufg Corporate Governance Limited as a secretary on Sep 23, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Daniel James Wells on Sep 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Anthony Philip Randall on Sep 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Change of details for Venture Life Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Daniel James Wells on Jul 27, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||
Registered office address changed from , PO Box 4385, 06704099 - Companies House Default Address, Cardiff, CF14 8LH to Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on May 10, 2024 | 3 pages | AD01 | ||
Appointment of Link Company Matters Limited as a secretary on Jan 29, 2024 | 2 pages | AP04 | ||
Termination of appointment of Daniel James Wells as a secretary on Jan 29, 2024 | 1 pages | TM02 | ||
Registered office address changed to PO Box 4385, 06704099 - Companies House Default Address, Cardiff, CF14 8LH on Jan 30, 2024 | 1 pages | RP05 | ||
Appointment of Mr Daniel James Wells as a secretary on Jan 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Angela Christina Couzens as a secretary on Jan 02, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sharon Mary Collins as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Angela Christina Couzens on Feb 16, 2023 | 1 pages | CH03 | ||
Appointment of Mrs Angela Christina Couzens as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||
Termination of appointment of David Bafana Ncube as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||
Who are the officers of LUBATTI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCCARTHY, Louise | Secretary | 2 Arlington Square Downshire Way RG12 1WA Bracknell Venture House Berkshire | 340976080001 | |||||||||||
| RANDALL, Jeremy Anthony Philip | Director | 2 Arlington Square Downshire Way RG12 1WA Bracknell Venture House Berkshire | England | British | 48935810009 | |||||||||
| WELLS, Daniel James | Director | 2 Arlington Square Downshire Way RG12 1WA Bracknell Venture House Berkshire | England | British | 217959280002 | |||||||||
| ANDREWS, Kelly John | Secretary | Arlington Square, Downshire Way RG12 1WA Bracknell Venture House Berkshire United Kingdom | 166493950001 | |||||||||||
| COUZENS, Angela Christina | Secretary | Eastern Road RG12 2XB Bracknell 12 The Courtyard England | 305682160001 | |||||||||||
| GIOFFRE, Giuseppe | Secretary | 2 Arlington Square RG12 1WA Bracknell Venture House Berkshire England | 253715370001 | |||||||||||
| HUNTER, James Douglas | Secretary | Arlington Square, Downshire Way RG12 1WA Bracknell Venture House Berkshire United Kingdom | 186331960001 | |||||||||||
| NCUBE, David Bafana | Secretary | Eastern Road RG12 2XB Bracknell 12 The Courtyard England | 297603400001 | |||||||||||
| SHEPHERD, Peter | Secretary | Arlington Square, Downshire Way RG12 1WA Bracknell Venture House England | 220541470001 | |||||||||||
| STANTON, Nathan | Secretary | Arlington Square, Downshire Way RG12 1WA Bracknell Venture House Berkshire United Kingdom | 162552040001 | |||||||||||
| WELLS, Daniel James | Secretary | Eastern Road RG12 2XB Bracknell 12 England | 317808380001 | |||||||||||
| MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500041 | ||||||||||
| COLLINS, Sharon Mary | Director | 2 Arlington Square RG12 1WA Bracknell Venture House Berkshire England | England | British | 137717310002 | |||||||||
| FLYNN, Michael John, Dr | Director | Arlington Square, Downshire Way RG12 1WA Bracknell Venture House Berkshire England | United Kingdom | British | 66533320001 | |||||||||
| HUNTER, James Douglas | Director | Arlington Square, Downshire Way RG12 1WA Bracknell Venture House Berkshire United Kingdom | England | British | 186342340001 | |||||||||
| RANDALL, Jeremy Anthony Philip | Director | Unit 4 Godalming Business Centre Woolsack Way GU7 1XW Godalming Surrey | United Kingdom | British | 48935810006 | |||||||||
| WATERS, Mark Andrew | Director | 2 Arlington Square RG12 1WA Bracknell Venture House Berkshire England | England | British | 138362600001 |
Who are the persons with significant control of LUBATTI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Venture Life Group Plc | Apr 06, 2016 | Arlington Square, Downshire Way RG12 1WA Bracknell 2 Arlington Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0