LUBATTI LIMITED

Register to unlock more data on OkredoRegister

LUBATTI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06704099

Incorporation date

22/09/2008

Size

Small

Contacts

Registered address

Registered address

Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2008)
dot icon08/12/2025
Current accounting period extended from 2025-12-31 to 2026-05-31
dot icon24/11/2025
Accounts for a small company made up to 2024-12-31
dot icon03/10/2025
Appointment of Mrs Louise Mccarthy as a secretary on 2025-09-23
dot icon03/10/2025
Termination of appointment of Mufg Corporate Governance Limited as a secretary on 2025-09-23
dot icon16/09/2025
Director's details changed for Mr Jeremy Anthony Philip Randall on 2025-09-15
dot icon16/09/2025
Director's details changed for Mr Daniel James Wells on 2025-09-15
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon20/01/2025
Secretary's details changed for Link Company Matters Limited on 2025-01-20
dot icon25/10/2024
Accounts for a small company made up to 2023-12-31
dot icon11/09/2024
Director's details changed for Mr Daniel James Wells on 2022-07-27
dot icon11/09/2024
Change of details for Venture Life Group Plc as a person with significant control on 2016-04-06
dot icon10/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon24/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon10/05/2024
Registered office address changed from , PO Box 4385, 06704099 - Companies House Default Address, Cardiff, CF14 8LH to Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2024-05-10
dot icon02/02/2024
Termination of appointment of Daniel James Wells as a secretary on 2024-01-29
dot icon02/02/2024
Appointment of Link Company Matters Limited as a secretary on 2024-01-29
dot icon30/01/2024
Registered office address changed to PO Box 4385, 06704099 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-30
dot icon08/01/2024
Appointment of Mr Daniel James Wells as a secretary on 2024-01-02
dot icon05/01/2024
Termination of appointment of Angela Christina Couzens as a secretary on 2024-01-02
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon26/07/2023
Termination of appointment of Sharon Mary Collins as a director on 2023-07-26
dot icon15/02/2023
Termination of appointment of David Bafana Ncube as a secretary on 2023-02-16
dot icon15/02/2023
Appointment of Mrs Angela Christina Couzens as a secretary on 2023-02-16
dot icon15/02/2023
Secretary's details changed for Mrs Angela Christina Couzens on 2023-02-16
dot icon04/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon26/08/2022
Accounts for a small company made up to 2021-12-31
dot icon16/08/2022
Registered office address changed from , PO Box 4385, 06704099: Companies House Default Address, Cardiff, CF14 8LH to PO Box 4385 Cardiff CF14 8LH on 2022-08-16
dot icon04/07/2022
Appointment of Mr David Bafana Ncube as a secretary on 2022-07-01
dot icon04/07/2022
Termination of appointment of Giuseppe Gioffre as a secretary on 2022-07-01
dot icon22/12/2021
Appointment of Mr Daniel James Wells as a director on 2021-12-22
dot icon22/12/2021
Termination of appointment of Mark Andrew Waters as a director on 2021-12-22
dot icon09/11/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Registered office address changed to PO Box 4385, 06704099: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-04
dot icon22/06/2021
Satisfaction of charge 067040990001 in full
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon08/07/2020
Appointment of Mr Mark Andrew Waters as a director on 2020-07-01
dot icon08/07/2020
Full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Registration of charge 067040990001, created on 2019-03-08
dot icon18/02/2019
Registered office address changed from , 12 the Courtyard Eastern Road, Bracknell, Berkshire, RG12 2XB, England to PO Box 4385 Cardiff CF14 8LH on 2019-02-18
dot icon18/01/2019
Registered office address changed from , Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA to PO Box 4385 Cardiff CF14 8LH on 2019-01-18
dot icon21/12/2018
Appointment of Mr Giuseppe Gioffre as a secretary on 2018-12-21
dot icon21/12/2018
Termination of appointment of Peter Shepherd as a secretary on 2018-12-21
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Appointment of Mr Peter Shepherd as a secretary on 2016-12-01
dot icon13/12/2016
Termination of appointment of James Douglas Hunter as a director on 2016-11-30
dot icon13/12/2016
Termination of appointment of James Douglas Hunter as a secretary on 2016-11-30
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon24/07/2015
Full accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Appointment of Mr James Douglas Hunter as a director
dot icon27/03/2014
Appointment of Mr James Douglas Hunter as a secretary
dot icon27/03/2014
Termination of appointment of Kelly Andrews as a secretary
dot icon17/02/2014
Termination of appointment of Michael Flynn as a director
dot icon27/12/2013
Miscellaneous
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Appointment of Mr Kelly John Andrews as a secretary
dot icon07/02/2012
Termination of appointment of Nathan Stanton as a secretary
dot icon20/12/2011
Amended accounts made up to 2010-12-31
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon26/09/2011
Director's details changed for Miss Sharon Mary Collins on 2011-09-26
dot icon24/08/2011
Appointment of Mr Nathan Stanton as a secretary
dot icon29/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon15/09/2010
Appointment of Mr Michael John Flynn as a director
dot icon18/08/2010
Appointment of Mr Jerry Randall as a director
dot icon22/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/04/2010
Registered office address changed from , Dornoch House Northop Country Park, Mold, Clwyd, CH7 6WD on 2010-04-22
dot icon14/12/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon12/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon13/07/2009
Director appointed miss sharon mary collins
dot icon13/07/2009
Appointment terminated director jeremy randall
dot icon01/06/2009
Registered office changed on 01/06/2009 from, stratton lodge beckets lane, nailsea, north somerset, BS48 4LT
dot icon08/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Certificate of change of name
dot icon22/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
29/01/2024 - 23/09/2025
310
Wells, Daniel James
Director
22/12/2021 - Present
9
Randall, Jeremy Anthony Philip
Director
01/07/2010 - Present
20
Collins, Sharon Mary
Director
25/05/2009 - 26/07/2023
3
Ncube, David Bafana
Secretary
30/06/2022 - 15/02/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUBATTI LIMITED

LUBATTI LIMITED is an(a) Active company incorporated on 22/09/2008 with the registered office located at Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUBATTI LIMITED?

toggle

LUBATTI LIMITED is currently Active. It was registered on 22/09/2008 .

Where is LUBATTI LIMITED located?

toggle

LUBATTI LIMITED is registered at Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA.

What does LUBATTI LIMITED do?

toggle

LUBATTI LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for LUBATTI LIMITED?

toggle

The latest filing was on 08/12/2025: Current accounting period extended from 2025-12-31 to 2026-05-31.