About

Registered Number: 03084750
Date of Incorporation: 27/07/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 29 High Street, Poole, BH15 1AB,

 

Having been setup in 1995, Lush Retail Ltd have registered office in Poole, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bygrave, Karl Joseph, Coles, Kim Elizabeth, Constantine, Mark, Wheatley, Paul Clifford, Arnott, David Masterton, Cook, Susan Jean, Bennett, Elizabeth, Bird, Rowena Jaqueline, Williams, Heather June in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Kim Elizabeth 20 June 2005 - 1
CONSTANTINE, Mark 28 July 1995 - 1
WHEATLEY, Paul Clifford 20 September 2011 - 1
BENNETT, Elizabeth 19 May 1997 02 January 2014 1
BIRD, Rowena Jaqueline 15 August 1996 17 September 2001 1
WILLIAMS, Heather June 26 September 2003 18 August 2006 1
Secretary Name Appointed Resigned Total Appointments
BYGRAVE, Karl Joseph 27 November 2006 - 1
ARNOTT, David Masterton 14 February 2002 27 November 2006 1
COOK, Susan Jean 26 June 1997 14 February 2002 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 09 July 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
CS01 - N/A 08 August 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 20 March 2017
MISC - Miscellaneous document 10 October 2016
CS01 - N/A 09 August 2016
MR01 - N/A 08 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 19 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 29 December 2014
CH01 - Change of particulars for director 18 September 2014
AR01 - Annual Return 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AD04 - Change of location of company records to the registered office 22 August 2014
CH01 - Change of particulars for director 22 August 2014
MISC - Miscellaneous document 02 May 2014
AUD - Auditor's letter of resignation 25 April 2014
SH06 - Notice of cancellation of shares 05 February 2014
SH03 - Return of purchase of own shares 05 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 21 August 2013
RESOLUTIONS - N/A 06 August 2013
MR01 - N/A 24 July 2013
CH03 - Change of particulars for secretary 20 June 2013
MR04 - N/A 31 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 16 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2013
AR01 - Annual Return 24 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AA - Annual Accounts 30 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2011
AP01 - Appointment of director 21 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
RESOLUTIONS - N/A 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
363a - Annual Return 05 August 2008
RESOLUTIONS - N/A 15 July 2008
AA - Annual Accounts 01 May 2008
RESOLUTIONS - N/A 06 March 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 17 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2004
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 03 May 2003
MISC - Miscellaneous document 02 October 2002
395 - Particulars of a mortgage or charge 17 September 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 08 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
363s - Annual Return 04 September 2001
AUD - Auditor's letter of resignation 23 August 2001
AA - Annual Accounts 20 March 2001
395 - Particulars of a mortgage or charge 02 March 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 03 May 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
169 - Return by a company purchasing its own shares 06 March 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288c - Notice of change of directors or secretaries or in their particulars 19 December 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 25 August 1998
RESOLUTIONS - N/A 17 February 1998
RESOLUTIONS - N/A 17 February 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
363s - Annual Return 28 August 1997
395 - Particulars of a mortgage or charge 13 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
AA - Annual Accounts 02 May 1997
395 - Particulars of a mortgage or charge 03 October 1996
288 - N/A 19 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1996
363s - Annual Return 08 September 1996
395 - Particulars of a mortgage or charge 27 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
288 - N/A 14 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
NEWINC - New incorporation documents 27 July 1995

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

Rent deposit deed 03 August 2012 Outstanding

N/A

Debenture 14 April 2009 Fully Satisfied

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

Rent deposit deed 08 June 2004 Outstanding

N/A

Rent deposit deed 27 November 2003 Outstanding

N/A

Rent deposit deed 13 September 2002 Outstanding

N/A

Deed of deposit 02 January 2002 Outstanding

N/A

Guarantee & debenture 23 February 2001 Fully Satisfied

N/A

Deed of licence (containing rent deposit cahrge) 30 May 1997 Outstanding

N/A

Rent deposit deed 02 October 1996 Outstanding

N/A

Rent deposit agreement 26 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.