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.
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 |
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 |
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 |