About

Registered Number: 04162033
Date of Incorporation: 16/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 29 High Street, Poole, Dorset, BH15 1AB

 

Founded in 2001, Lush Cosmetics Ltd has its registered office in Dorset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 24 February 2020
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
MR01 - N/A 25 September 2019
AA - Annual Accounts 29 March 2019
RESOLUTIONS - N/A 08 March 2019
MA - Memorandum and Articles 08 March 2019
CS01 - N/A 26 February 2019
RP04CS01 - N/A 22 August 2018
AA - Annual Accounts 29 March 2018
RESOLUTIONS - N/A 07 March 2018
CS01 - N/A 28 February 2018
RESOLUTIONS - N/A 18 January 2018
CC04 - Statement of companies objects 18 January 2018
SH01 - Return of Allotment of shares 20 November 2017
PARENT_ACC - N/A 02 May 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 02 March 2017
RESOLUTIONS - N/A 27 January 2017
MR01 - N/A 08 August 2016
RP04 - N/A 10 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 19 January 2016
SH06 - Notice of cancellation of shares 09 April 2015
SH06 - Notice of cancellation of shares 09 April 2015
RP04 - N/A 08 April 2015
RP04 - N/A 01 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 04 March 2015
RP04 - N/A 02 February 2015
RP04 - N/A 02 February 2015
AP01 - Appointment of director 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
RESOLUTIONS - N/A 28 November 2014
SH06 - Notice of cancellation of shares 28 November 2014
SH03 - Return of purchase of own shares 17 November 2014
RP04 - N/A 06 October 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
MISC - Miscellaneous document 02 May 2014
AUD - Auditor's letter of resignation 25 April 2014
SH06 - Notice of cancellation of shares 31 March 2014
AR01 - Annual Return 14 March 2014
AD04 - Change of location of company records to the registered office 14 March 2014
SH03 - Return of purchase of own shares 12 February 2014
AA - Annual Accounts 08 January 2014
RP04 - N/A 19 December 2013
RESOLUTIONS - N/A 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 03 September 2013
MR01 - N/A 24 July 2013
CH03 - Change of particulars for secretary 20 June 2013
MR04 - N/A 31 May 2013
AA - Annual Accounts 16 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 2009
AA - Annual Accounts 01 May 2009
395 - Particulars of a mortgage or charge 18 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
RESOLUTIONS - N/A 10 March 2009
RESOLUTIONS - N/A 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
RESOLUTIONS - N/A 15 July 2008
AA - Annual Accounts 01 May 2008
RESOLUTIONS - N/A 17 March 2008
363a - Annual Return 07 March 2008
RESOLUTIONS - N/A 06 March 2008
RESOLUTIONS - N/A 06 March 2008
169 - Return by a company purchasing its own shares 06 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 23 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2005
AA - Annual Accounts 13 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 07 March 2003
MISC - Miscellaneous document 02 October 2002
AA - Annual Accounts 01 October 2002
225 - Change of Accounting Reference Date 01 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 19 July 2001
SA - Shares agreement 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
123 - Notice of increase in nominal capital 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
225 - Change of Accounting Reference Date 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
CERTNM - Change of name certificate 19 March 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2019 Outstanding

N/A

A registered charge 01 August 2016 Fully Satisfied

N/A

A registered charge 19 July 2013 Fully Satisfied

N/A

Debenture 14 April 2009 Fully Satisfied

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.