LUSH LTD.

Register to unlock more data on OkredoRegister

LUSH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02940032

Incorporation date

17/06/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

29 High Street, Poole, Dorset BH15 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1994)
dot icon13/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon13/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon13/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon17/07/2024
Registration of charge 029400320022, created on 2024-07-12
dot icon10/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon06/06/2024
Register inspection address has been changed from 1 Market Close Poole Dorset BH15 1NQ England to Unit 21 - 23 the Quay Poole BH15 1HU
dot icon21/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon21/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon21/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon21/05/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon30/10/2023
Satisfaction of charge 029400320021 in full
dot icon30/10/2023
Satisfaction of charge 029400320018 in full
dot icon04/09/2023
Satisfaction of charge 029400320013 in full
dot icon04/09/2023
Satisfaction of charge 029400320015 in full
dot icon04/09/2023
Satisfaction of charge 029400320014 in full
dot icon04/09/2023
Satisfaction of charge 029400320016 in full
dot icon04/09/2023
Satisfaction of charge 029400320017 in full
dot icon04/09/2023
Satisfaction of charge 029400320019 in full
dot icon04/09/2023
Satisfaction of charge 029400320020 in full
dot icon12/07/2023
Full accounts made up to 2022-06-30
dot icon01/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon04/04/2022
Full accounts made up to 2021-06-30
dot icon13/07/2021
Full accounts made up to 2020-06-30
dot icon07/07/2021
Registration of charge 029400320021, created on 2021-07-06
dot icon02/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon03/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon09/12/2019
Appointment of Ms Janis Paskin as a director on 2019-12-05
dot icon16/10/2019
Satisfaction of charge 3 in full
dot icon16/10/2019
Satisfaction of charge 029400320005 in full
dot icon16/10/2019
Satisfaction of charge 029400320012 in full
dot icon16/10/2019
Satisfaction of charge 029400320011 in full
dot icon16/10/2019
Satisfaction of charge 029400320010 in full
dot icon16/10/2019
Satisfaction of charge 029400320009 in full
dot icon16/10/2019
Satisfaction of charge 029400320006 in full
dot icon16/10/2019
Satisfaction of charge 029400320008 in full
dot icon16/10/2019
Satisfaction of charge 029400320007 in full
dot icon30/09/2019
Registration of charge 029400320020, created on 2019-09-17
dot icon27/09/2019
Registration of charge 029400320015, created on 2019-09-17
dot icon27/09/2019
Registration of charge 029400320016, created on 2019-09-17
dot icon27/09/2019
Registration of charge 029400320017, created on 2019-09-17
dot icon27/09/2019
Registration of charge 029400320019, created on 2019-09-17
dot icon27/09/2019
Registration of charge 029400320018, created on 2019-09-17
dot icon25/09/2019
Registration of charge 029400320013, created on 2019-09-17
dot icon25/09/2019
Registration of charge 029400320014, created on 2019-09-17
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon17/03/2017
Full accounts made up to 2016-06-30
dot icon08/08/2016
Registration of charge 029400320010, created on 2016-08-01
dot icon08/08/2016
Registration of charge 029400320011, created on 2016-08-01
dot icon08/08/2016
Registration of charge 029400320012, created on 2016-08-01
dot icon21/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon21/06/2016
Director's details changed for Margaret Joan Constantine on 2016-06-21
dot icon21/06/2016
Director's details changed for Mr Mark Constantine on 2016-06-21
dot icon19/01/2016
Full accounts made up to 2015-06-30
dot icon10/12/2015
Appointment of Mr Simon George Nicholls as a director on 2015-12-01
dot icon10/12/2015
Appointment of Mr Jack Constantine as a director on 2015-12-01
dot icon17/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon01/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-25
dot icon10/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/03/2015
Register inspection address has been changed from 18-20 Market Street Poole Dorset BH15 1NF England to 1 Market Close Poole Dorset BH15 1NQ
dot icon18/03/2015
Register(s) moved to registered inspection location 1 Market Close Poole Dorset BH15 1NQ
dot icon04/03/2015
Full accounts made up to 2014-06-30
dot icon29/12/2014
Termination of appointment of Andrew Martin Gerrie as a director on 2014-12-18
dot icon18/09/2014
Director's details changed for Andrew Gerrie on 2014-09-18
dot icon02/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon02/06/2014
Register(s) moved to registered office address
dot icon02/05/2014
Miscellaneous
dot icon25/04/2014
Auditor's resignation
dot icon08/01/2014
Full accounts made up to 2013-06-30
dot icon17/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-25
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-10-23
dot icon06/12/2013
Resolutions
dot icon06/08/2013
Resolutions
dot icon06/08/2013
Registration of charge 029400320009
dot icon31/07/2013
Registration of charge 029400320008
dot icon27/07/2013
Registration of charge 029400320007
dot icon25/07/2013
Registration of charge 029400320006
dot icon24/07/2013
Registration of charge 029400320005
dot icon20/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon31/05/2013
Satisfaction of charge 4 in full
dot icon16/05/2013
Full accounts made up to 2012-06-30
dot icon02/04/2013
Register(s) moved to registered inspection location
dot icon02/04/2013
Register(s) moved to registered inspection location
dot icon02/04/2013
Register inspection address has been changed from 1 Market Close Poole Dorset BH15 1NQ England
dot icon14/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon13/06/2012
Appointment of Ms Hilary Anita Jones as a director
dot icon30/03/2012
Full accounts made up to 2011-06-30
dot icon09/03/2012
Secretary's details changed for Mr Karl Joseph Bygrave on 2012-03-01
dot icon09/03/2012
Director's details changed for Mr Karl Joseph Bygrave on 2012-03-01
dot icon09/03/2012
Director's details changed for Rowena Jaqueline Bird on 2012-03-01
dot icon25/10/2011
Register inspection address has been changed
dot icon02/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon27/07/2010
Director's details changed for Rowena Jaqueline Bird on 2010-05-25
dot icon25/03/2010
Full accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 25/05/09; full list of members
dot icon01/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2009
Ad 09/02/09\gbp si 80@1=80\gbp ic 10255/10335\
dot icon10/03/2009
Resolutions
dot icon01/09/2008
Resolutions
dot icon14/08/2008
Director's change of particulars / andrew gerrie / 14/08/2008
dot icon06/08/2008
Return made up to 25/05/08; full list of members
dot icon22/07/2008
Ad 01/07/08\gbp si 255@1=255\gbp ic 10000/10255\
dot icon06/05/2008
Accounts for a medium company made up to 2007-06-30
dot icon07/03/2008
Resolutions
dot icon20/02/2008
Director resigned
dot icon19/06/2007
Return made up to 25/05/07; full list of members
dot icon03/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon16/04/2007
Director's particulars changed
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon01/09/2006
Director resigned
dot icon14/06/2006
Return made up to 25/05/06; full list of members
dot icon15/02/2006
Accounts for a medium company made up to 2005-06-30
dot icon23/09/2005
Return made up to 27/05/05; full list of members
dot icon21/09/2005
Accounts for a medium company made up to 2004-06-30
dot icon31/08/2005
New director appointed
dot icon28/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon13/01/2005
Full accounts made up to 2003-06-30
dot icon02/06/2004
Return made up to 27/05/04; full list of members
dot icon03/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon03/06/2003
Return made up to 10/06/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon02/10/2002
Miscellaneous
dot icon23/08/2002
Return made up to 10/06/02; full list of members
dot icon08/07/2002
Accounts for a medium company made up to 2001-06-30
dot icon30/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
New secretary appointed
dot icon04/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon23/08/2001
Auditor's resignation
dot icon23/07/2001
Return made up to 10/06/01; full list of members
dot icon20/03/2001
Accounts for a medium company made up to 2000-06-30
dot icon02/03/2001
Particulars of mortgage/charge
dot icon26/07/2000
Return made up to 10/06/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-06-30
dot icon30/06/1999
Return made up to 10/06/99; no change of members
dot icon06/01/1999
Accounts for a small company made up to 1998-06-30
dot icon21/06/1998
Return made up to 10/06/98; full list of members
dot icon19/01/1998
Accounts for a small company made up to 1997-06-30
dot icon12/09/1997
New secretary appointed
dot icon12/09/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon11/07/1997
Return made up to 10/06/97; no change of members
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Director resigned
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon12/06/1996
Return made up to 10/06/96; no change of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon08/09/1995
Particulars of mortgage/charge
dot icon18/07/1995
Return made up to 17/06/95; full list of members
dot icon11/04/1995
Director resigned;new director appointed
dot icon07/04/1995
Certificate of change of name
dot icon22/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New secretary appointed
dot icon21/03/1995
New director appointed
dot icon01/03/1995
Accounting reference date notified as 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Director resigned
dot icon17/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantine, Mark
Director
27/02/1995 - Present
17
Mr Andrew Martin Gerrie
Director
27/02/1995 - 18/12/2014
31
Constantine, Jack
Director
01/12/2015 - Present
8
Jones, Hilary Anita
Director
01/03/2012 - Present
2
Constantine, Margaret Joan
Director
17/06/1994 - Present
9

Persons with Significant Control

0

No PSC data available.

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 LTD.

LUSH LTD. is an(a) Active company incorporated on 17/06/1994 with the registered office located at 29 High Street, Poole, Dorset BH15 1AB. There are currently 8 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 LTD.?

toggle

LUSH LTD. is currently Active. It was registered on 17/06/1994 .

Where is LUSH LTD. located?

toggle

LUSH LTD. is registered at 29 High Street, Poole, Dorset BH15 1AB.

What does LUSH LTD. do?

toggle

LUSH LTD. operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for LUSH LTD.?

toggle

The latest filing was on 13/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.