About

Registered Number: 04876003
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 3 Sheep Street, Highworth, Swindon, Wiltshire, SN6 7AA,

 

Lubritech Ltd was founded on 22 August 2003, it has a status of "Active". We do not know the number of employees at the business. The current directors of this business are Scrivens, Gary John, Bowyer, Peter, Foreman, Brenda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIVENS, Gary John 22 August 2003 - 1
FOREMAN, Brenda 09 November 2005 29 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BOWYER, Peter 22 August 2003 19 October 2004 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 15 November 2019
AD01 - Change of registered office address 24 October 2019
CS01 - N/A 27 August 2019
PSC04 - N/A 28 June 2019
CH01 - Change of particulars for director 28 June 2019
AD01 - Change of registered office address 28 June 2019
PSC04 - N/A 19 June 2019
CH01 - Change of particulars for director 19 June 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 03 September 2018
PSC04 - N/A 31 July 2018
CH01 - Change of particulars for director 31 July 2018
PSC04 - N/A 31 July 2018
CH01 - Change of particulars for director 31 July 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 27 May 2014
RESOLUTIONS - N/A 14 March 2014
SH01 - Return of Allotment of shares 14 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 26 May 2011
TM02 - Termination of appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 04 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP01 - Appointment of director 08 July 2010
AD01 - Change of registered office address 22 June 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.