LUBECARE LTD

Register to unlock more data on OkredoRegister

LUBECARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI058434

Incorporation date

14/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

98 Cathedral Road, Armagh BT61 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon10/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Satisfaction of charge 1 in full
dot icon04/06/2025
Satisfaction of charge NI0584340003 in full
dot icon04/06/2025
Satisfaction of charge 2 in full
dot icon28/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2024
Registered office address changed from 7a Gilford Street Tandragee Co Armagh BT62 2DA to 98 Cathedral Road Armagh BT61 8AJ on 2024-12-13
dot icon12/09/2024
Appointment of Mr Ian Mccall as a director on 2024-09-01
dot icon12/09/2024
Appointment of Mr Ian Mccall as a secretary on 2024-09-01
dot icon12/09/2024
Termination of appointment of Peter Mcclelland as a secretary on 2024-09-01
dot icon12/09/2024
Termination of appointment of Peter Mcclelland as a director on 2024-09-01
dot icon12/09/2024
Cessation of Peter Mcclelland as a person with significant control on 2024-09-01
dot icon12/09/2024
Notification of Lubricant Distribution Ltd as a person with significant control on 2024-09-01
dot icon22/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/12/2022
Cessation of Peter Mcclelland as a person with significant control on 2022-12-30
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon07/08/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Notification of Peter Mcclelland as a person with significant control on 2016-04-06
dot icon26/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon11/04/2017
Resolutions
dot icon23/01/2017
Registration of a charge
dot icon11/01/2017
Termination of appointment of Andrew Michael Brennan as a director on 2017-01-03
dot icon20/12/2016
Registration of charge NI0584340003, created on 2016-12-02
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Director's details changed for Peter Mcclelland on 2012-04-02
dot icon02/04/2012
Secretary's details changed for Peter Mcclelland on 2012-04-02
dot icon21/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon20/03/2012
Director's details changed for Peter Mcclelland on 2011-04-04
dot icon20/03/2012
Secretary's details changed for Peter Mcclelland on 2011-04-04
dot icon06/12/2011
Director's details changed for Mr Andrew Michael Brennan on 2011-12-06
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Director's details changed for Andrew Michael Brennan on 2011-10-03
dot icon04/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon04/04/2011
Registered office address changed from , Barry Thompson & Co, 76-78 Church Street, Portadown, BT62 3EU on 2011-04-04
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon23/07/2009
31/03/09 annual accts
dot icon10/03/2009
14/03/09 annual return shuttle
dot icon29/10/2008
31/03/08 annual accts
dot icon16/04/2008
Change of dirs/sec
dot icon16/04/2008
14/03/08 annual return shuttle
dot icon16/04/2008
Change of dirs/sec
dot icon16/04/2008
Change of dirs/sec
dot icon16/04/2008
Change of dirs/sec
dot icon16/04/2008
Return of allot of shares
dot icon11/04/2008
31/03/07 annual accts
dot icon04/05/2007
14/03/07 annual return shuttle
dot icon24/07/2006
Particulars of a mortgage charge
dot icon24/07/2006
Particulars of a mortgage charge
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Change of dirs/sec
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Not of incr in nom cap
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Updated mem and arts
dot icon08/05/2006
Change of dirs/sec
dot icon08/05/2006
Change of dirs/sec
dot icon08/05/2006
Change in sit reg add
dot icon13/04/2006
Resolution to change name
dot icon13/04/2006
Cert change
dot icon14/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.00
-
0.00
-
-
2022
2
27.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Ian
Director
01/09/2024 - Present
2
Mcclelland, Peter
Director
01/04/2008 - 01/09/2024
-
Mccall, Ian
Secretary
01/09/2024 - Present
-
Mcclelland, Peter
Secretary
01/04/2008 - 01/09/2024
-

Persons with Significant Control

4
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 LUBECARE LTD

LUBECARE LTD is an(a) Active company incorporated on 14/03/2006 with the registered office located at 98 Cathedral Road, Armagh BT61 8AJ. There are currently 2 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 LUBECARE LTD?

toggle

LUBECARE LTD is currently Active. It was registered on 14/03/2006 .

Where is LUBECARE LTD located?

toggle

LUBECARE LTD is registered at 98 Cathedral Road, Armagh BT61 8AJ.

What does LUBECARE LTD do?

toggle

LUBECARE LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for LUBECARE LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-14 with no updates.