LUBATTI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUBATTI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06704099
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LUBATTI LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRACEY MALONE LIMITEDSep 22, 2008Sep 22, 2008

    What are the latest accounts for LUBATTI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LUBATTI LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for LUBATTI LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Dec 31, 2025 to May 31, 2026

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Appointment of Mrs Louise Mccarthy as a secretary on Sep 23, 2025

    2 pagesAP03

    Termination of appointment of Mufg Corporate Governance Limited as a secretary on Sep 23, 2025

    1 pagesTM02

    Director's details changed for Mr Daniel James Wells on Sep 15, 2025

    2 pagesCH01

    Director's details changed for Mr Jeremy Anthony Philip Randall on Sep 15, 2025

    2 pagesCH01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Link Company Matters Limited on Jan 20, 2025

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Change of details for Venture Life Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Mr Daniel James Wells on Jul 27, 2022

    2 pagesCH01

    Confirmation statement made on Sep 01, 2024 with updates

    4 pagesCS01

    Secretary's details changed for Link Company Matters Limited on May 20, 2024

    1 pagesCH04

    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 pagesAD01

    Appointment of Link Company Matters Limited as a secretary on Jan 29, 2024

    2 pagesAP04

    Termination of appointment of Daniel James Wells as a secretary on Jan 29, 2024

    1 pagesTM02

    Registered office address changed to PO Box 4385, 06704099 - Companies House Default Address, Cardiff, CF14 8LH on Jan 30, 2024

    1 pagesRP05

    Appointment of Mr Daniel James Wells as a secretary on Jan 02, 2024

    2 pagesAP03

    Termination of appointment of Angela Christina Couzens as a secretary on Jan 02, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sharon Mary Collins as a director on Jul 26, 2023

    1 pagesTM01

    Secretary's details changed for Mrs Angela Christina Couzens on Feb 16, 2023

    1 pagesCH03

    Appointment of Mrs Angela Christina Couzens as a secretary on Feb 16, 2023

    2 pagesAP03

    Termination of appointment of David Bafana Ncube as a secretary on Feb 16, 2023

    1 pagesTM02

    Who are the officers of LUBATTI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Louise
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Secretary
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    340976080001
    RANDALL, Jeremy Anthony Philip
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish48935810009
    WELLS, Daniel James
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish217959280002
    ANDREWS, Kelly John
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Secretary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    166493950001
    COUZENS, Angela Christina
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Secretary
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    305682160001
    GIOFFRE, Giuseppe
    2 Arlington Square
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    Secretary
    2 Arlington Square
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    253715370001
    HUNTER, James Douglas
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Secretary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    186331960001
    NCUBE, David Bafana
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Secretary
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    297603400001
    SHEPHERD, Peter
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    Secretary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    220541470001
    STANTON, Nathan
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Secretary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    162552040001
    WELLS, Daniel James
    Eastern Road
    RG12 2XB Bracknell
    12
    England
    Secretary
    Eastern Road
    RG12 2XB Bracknell
    12
    England
    317808380001
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500041
    COLLINS, Sharon Mary
    2 Arlington Square
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    Director
    2 Arlington Square
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    EnglandBritish137717310002
    FLYNN, Michael John, Dr
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    United KingdomBritish66533320001
    HUNTER, James Douglas
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    EnglandBritish186342340001
    RANDALL, Jeremy Anthony Philip
    Unit 4 Godalming Business Centre
    Woolsack Way
    GU7 1XW Godalming
    Surrey
    Director
    Unit 4 Godalming Business Centre
    Woolsack Way
    GU7 1XW Godalming
    Surrey
    United KingdomBritish48935810006
    WATERS, Mark Andrew
    2 Arlington Square
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    Director
    2 Arlington Square
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    EnglandBritish138362600001

    Who are the persons with significant control of LUBATTI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Venture Life Group Plc
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    2 Arlington Square
    England
    Apr 06, 2016
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    2 Arlington Square
    England
    No
    Legal FormPublically Traded Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number05651130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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