About

Registered Number: 02573794
Date of Incorporation: 15/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Avro House, Unit 1a Spitfire Road, Cheshire Green Indutrsial Estate, Wardle, Nantwich, Cheshire, CW5 6HT,

 

Lubepack Ltd was setup in 1991. There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMPSTAY, Brian N/A 19 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Brian Edward N/A 04 May 1993 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 21 September 2015
SH06 - Notice of cancellation of shares 07 July 2015
SH03 - Return of purchase of own shares 07 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 25 August 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 24 March 2000
287 - Change in situation or address of Registered Office 15 November 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 04 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 25 February 1997
363s - Annual Return 26 February 1996
287 - Change in situation or address of Registered Office 29 January 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 06 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 May 1994
363s - Annual Return 18 February 1994
363b - Annual Return 25 August 1993
AA - Annual Accounts 23 August 1993
288 - N/A 20 May 1993
288 - N/A 23 March 1993
AA - Annual Accounts 07 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1992
363s - Annual Return 17 February 1992
288 - N/A 17 February 1992
287 - Change in situation or address of Registered Office 17 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1991
288 - N/A 24 January 1991
NEWINC - New incorporation documents 15 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.