Check the

LUBATTI LIMITED

Company
LUBATTI LIMITED (06704099)

LUBATTI

Phone: +44 (0)1344 741 028
A⁺ rating

ABOUT LUBATTI LIMITED

‘Everything about Lubatti is romantic yet modern’ UK Vogue

Read what the press say about Lubatti and the awards we have won along the way.

Steeped in history and heritage, the Lubatti Collection was inspired and developed using Madame Lubatti’s secret recipes, which date back as far as the 1920s.

For all customer service, product and order enquiries

KEY FINANCES

Year
2011
Assets
£108.58k ▼ £-26.18k (-19.43 %)
Cash
£3.33k ▼ £-1.31k (-28.29 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£108.58k ▼ £-26.18k (-19.43 %)

REGISTRATION INFO

Company name
LUBATTI LIMITED
Company number
06704099
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Sep 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
lubatti.co.uk
Phones
+44 (0)1344 741 028
01344 741 028
Registered Address
VENTURE HOUSE,
ARLINGTON SQUARE, DOWNSHIRE WAY,
BRACKNELL,
BERKSHIRE,
RG12 1WA

ECONOMIC ACTIVITIES

46450
Wholesale of perfume and cosmetics

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

13 Dec 2016
Appointment of Mr Peter Shepherd as a secretary on 1 December 2016
13 Dec 2016
Termination of appointment of James Douglas Hunter as a director on 30 November 2016
13 Dec 2016
Termination of appointment of James Douglas Hunter as a secretary on 30 November 2016

See Also


Last update 2018

LUBATTI LIMITED DIRECTORS

Peter Shepherd

  Acting
Appointed
01 December 2016
Role
Secretary
Address
Venture House, Arlington Square, Downshire Way, Bracknell, England, RG12 1WA
Name
SHEPHERD, Peter

Sharon Mary Collins

  Acting
Appointed
25 May 2009
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Country Of Residence
England
Name
COLLINS, Sharon Mary

Jeremy Anthony Philip Randall

  Acting
Appointed
01 July 2010
Occupation
Management Consultant
Role
Director
Age
60
Nationality
Uk
Address
Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Country Of Residence
United Kingdom
Name
RANDALL, Jeremy Anthony Philip

Kelly John Andrews

  Resigned
Appointed
23 January 2012
Resigned
24 March 2014
Role
Secretary
Address
Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Name
ANDREWS, Kelly John

James Douglas Hunter

  Resigned
Appointed
24 March 2014
Resigned
30 November 2016
Role
Secretary
Address
Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Name
HUNTER, James Douglas

Nathan Stanton

  Resigned
Appointed
26 July 2011
Resigned
14 October 2011
Role
Secretary
Address
Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Name
STANTON, Nathan

Flynn Michael John Dr

  Resigned
Appointed
01 September 2010
Resigned
29 November 2013
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA
Country Of Residence
Uk
Name
FLYNN, Michael John, Dr

James Douglas Hunter

  Resigned
Appointed
24 March 2014
Resigned
30 November 2016
Occupation
Cfo
Role
Director
Age
58
Nationality
British
Address
Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Country Of Residence
England
Name
HUNTER, James Douglas

Jeremy Anthony Philip Randall

  Resigned
Appointed
22 September 2008
Resigned
31 May 2009
Occupation
Chartered Accountant
Role
Director
Age
60
Nationality
British
Address
Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW
Country Of Residence
United Kingdom
Name
RANDALL, Jeremy Anthony Philip

REVIEWS


Check The Company
Excellent according to the company’s financial health.