LUSH FASHION LTD

Register to unlock more data on OkredoRegister

LUSH FASHION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08319967

Incorporation date

05/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, 17 Melton Street, Leicester, Leicestershire LE1 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2012)
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/10/2025
-
dot icon08/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon30/08/2024
Satisfaction of charge 083199670003 in full
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/05/2024
Confirmation statement made on 2024-04-14 with updates
dot icon19/01/2024
Termination of appointment of Farhad Barmake as a director on 2024-01-19
dot icon19/01/2024
Appointment of Mr Farhad Barmake as a director on 2023-11-21
dot icon04/01/2024
Appointment of Mr Farhad Barmake as a director on 2023-11-21
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Resolutions
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/06/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon07/06/2023
Confirmation statement made on 2023-04-14 with updates
dot icon04/08/2022
Correction of allotment details of form SH01 registered on 26/07/22. Shares allotted on 01/04/21. Barcode AB8S33FT
dot icon02/08/2022
Memorandum and Articles of Association
dot icon02/08/2022
Resolutions
dot icon26/07/2022
Statement of capital following an allotment of shares on 2021-04-01
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Replacement filing of SH01 - 01/04/21 Statement of Capital gbp 25000
dot icon14/07/2022
Particulars of variation of rights attached to shares
dot icon22/06/2022
Compulsory strike-off action has been discontinued
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon17/06/2022
Confirmation statement made on 2022-04-01 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/06/2021
Confirmation statement made on 2021-04-01 with updates
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon19/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/11/2020
Confirmation statement made on 2020-11-28 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon21/11/2018
Registration of charge 083199670004, created on 2018-11-21
dot icon14/11/2018
Termination of appointment of Basir Ahmad Haidari as a director on 2018-10-26
dot icon24/09/2018
Satisfaction of charge 083199670001 in full
dot icon24/09/2018
Satisfaction of charge 083199670002 in full
dot icon17/09/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/10/2017
Registration of charge 083199670003, created on 2017-10-12
dot icon08/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/06/2014
Registration of charge 083199670002
dot icon03/06/2014
Registration of charge 083199670001
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon15/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon06/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Appointment of Mr Basir Ahmad Haidari as a director
dot icon04/12/2013
Previous accounting period shortened from 2013-12-31 to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon15/05/2013
Appointment of Mr Humayuan Barmake as a director
dot icon15/05/2013
Termination of appointment of Baseera Arzoo as a director
dot icon05/12/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
1.40M
-
0.00
2.16K
-
2022
42
1.35M
-
0.00
140.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barmake, Humayuan
Director
15/05/2013 - Present
10
Barmake, Farhad
Director
21/11/2023 - Present
5
Barmake, Farhad
Director
21/11/2023 - 19/01/2024
5

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 LUSH FASHION LTD

LUSH FASHION LTD is an(a) Active company incorporated on 05/12/2012 with the registered office located at 1st Floor, 17 Melton Street, Leicester, Leicestershire LE1 3NB. 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 LUSH FASHION LTD?

toggle

LUSH FASHION LTD is currently Active. It was registered on 05/12/2012 .

Where is LUSH FASHION LTD located?

toggle

LUSH FASHION LTD is registered at 1st Floor, 17 Melton Street, Leicester, Leicestershire LE1 3NB.

What does LUSH FASHION LTD do?

toggle

LUSH FASHION LTD operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for LUSH FASHION LTD?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2024-11-30.