UKBizDB.co.uk

BOB & LUSH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bob & Lush Limited. The company was founded 20 years ago and was given the registration number 05022306. The firm's registered office is in STANLEY. You can find them at Unit 13b Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, . This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:BOB & LUSH LIMITED
Company Number:05022306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:Unit 13b Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England, DH9 9UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

Director29 June 2021Active
Unit 13b, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England, DH9 9UU

Secretary15 February 2011Active
C/Bori 1 Fontesta 8 6-2, Barcelona, Spain,

Secretary23 January 2004Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Secretary21 January 2004Active
11, Church Road, Great Bookham, England, KT23 3PB

Corporate Secretary01 April 2009Active
192 Summerhouse Drive, Summerhouse Drive, Dartford, England, DA2 7PB

Director15 February 2011Active
Gubelstrasse, 24, 6300, Zug, Switzerland,

Director29 July 2019Active
28a, Werdohl Business Park, Number 1 Industrial Estate, Consett, DH8 6TJ

Director23 October 2014Active
Rua Das Dálias 181, Rua Das Dálias 181, Birre, Portugal,

Director23 January 2004Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director21 January 2004Active

People with Significant Control

Paws Holdings Limited
Notified on:29 June 2021
Status:Active
Country of residence:England
Address:4th Floor, Grays Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anders Stenseng Schonberg
Notified on:21 January 2017
Status:Active
Date of birth:February 1972
Nationality:Norwegian
Country of residence:England
Address:Unit 13b, Tanfield Lea Industrial Estate North, Stanley, England, DH9 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Address

Change registered office address company with date old address new address.

Download
2024-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-08-31Insolvency

Liquidation in administration progress report.

Download
2023-03-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-17Insolvency

Liquidation in administration proposals.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2023-02-08Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Accounts

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-02-02Capital

Capital allotment shares.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.