Background WavePink WaveYellow Wave

LUSH LTD. (02940032)

LUSH LTD. (02940032) is an active UK company. incorporated on 17 June 1994. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (20420) and 1 other business activities. LUSH LTD. has been registered for 31 years. Current directors include BIRD, Rowena Jaqueline, BYGRAVE, Karl Joseph, CONSTANTINE, Jack and 5 others.

Company Number
02940032
Status
active
Type
ltd
Incorporated
17 June 1994
Age
31 years
Address
29 High Street, Dorset, BH15 1AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
BIRD, Rowena Jaqueline, BYGRAVE, Karl Joseph, CONSTANTINE, Jack, CONSTANTINE, Margaret Joan, CONSTANTINE, Mark, JONES, Hilary Anita, NICHOLLS, Simon George, PASKIN, Janis
SIC Codes
20420, 46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUSH LTD.

LUSH LTD. is an active company incorporated on 17 June 1994 with the registered office located in Dorset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420) and 1 other business activity. LUSH LTD. was registered 31 years ago.(SIC: 20420, 46450)

Status

active

Active since 31 years ago

Company No

02940032

LTD Company

Age

31 Years

Incorporated 17 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

COSMETIC HOUSE LIMITED
From: 17 June 1994To: 10 April 1995
Contact
Address

29 High Street Poole Dorset, BH15 1AB,

Timeline

44 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jun 12
Loan Cleared
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Funding Round
Dec 13
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Dec 19
Loan Secured
Jul 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Jul 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

BYGRAVE, Karl Joseph

Active
29 High Street, DorsetBH15 1AB
Secretary
Appointed 27 Nov 2006

BIRD, Rowena Jaqueline

Active
29 High Street, DorsetBH15 1AB
Born October 1959
Director
Appointed 17 Sept 2001

BYGRAVE, Karl Joseph

Active
29 High Street, DorsetBH15 1AB
Born July 1962
Director
Appointed 20 Jun 2005

CONSTANTINE, Jack

Active
29 High Street, DorsetBH15 1AB
Born June 1984
Director
Appointed 01 Dec 2015

CONSTANTINE, Margaret Joan

Active
29 High Street, DorsetBH15 1AB
Born June 1953
Director
Appointed 17 Jun 1994

CONSTANTINE, Mark

Active
29 High Street, DorsetBH15 1AB
Born July 1952
Director
Appointed 27 Feb 1995

JONES, Hilary Anita

Active
29 High Street, DorsetBH15 1AB
Born September 1962
Director
Appointed 01 Mar 2012

NICHOLLS, Simon George

Active
29 High Street, DorsetBH15 1AB
Born January 1963
Director
Appointed 01 Dec 2015

PASKIN, Janis

Active
29 High Street, DorsetBH15 1AB
Born November 1950
Director
Appointed 05 Dec 2019

ARNOTT, David Masterton

Resigned
Oak House, RomseySO51 5PH
Secretary
Appointed 14 Feb 2002
Resigned 27 Nov 2006

COOK, Susan Jean

Resigned
The Farm, WincantonBA9 8AR
Secretary
Appointed 26 Jun 1997
Resigned 14 Feb 2002

BENNETT, Elizabeth

Resigned
West Holme Farmhouse, WarehamBH20 6AQ
Born October 1952
Director
Appointed 27 Feb 1995
Resigned 19 May 1997

BLACKER, Peter Gordon

Resigned
Mill House, LondonSW19 5NQ
Born April 1946
Director
Appointed 01 Mar 1995
Resigned 31 Jan 2008

CONSTANTINE, Margaret Joan

Resigned
24 Constitution Hill Road, PooleBH14 0QD
Born June 1953
Director
Appointed 19 May 1997
Resigned 26 Jun 1997

CONSTANTINE, Margaret Joan

Resigned
24 Constitution Hill Road, PooleBH14 0QD
Born June 1953
Director
Appointed 17 Jun 1994
Resigned 27 Feb 1995

FONTAINE, Mark Philip

Resigned
23 Charlotte Close, PooleBH12 5HR
Born March 1962
Director
Appointed 17 Jun 1994
Resigned 31 Jul 1994

GERRIE, Andrew Martin

Resigned
29 High Street, DorsetBH15 1AB
Born March 1963
Director
Appointed 27 Feb 1995
Resigned 18 Dec 2014

WILLIAMS, Heather June

Resigned
75 Penn Hill Avenue, PooleBH14 9LY
Born June 1966
Director
Appointed 17 Sept 2001
Resigned 18 Aug 2006

Persons with significant control

1

High Street, PooleBH15 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2024
AAAnnual Accounts
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 May 2015
RP04RP04
Second Filing Of Form With Form Type
10 April 2015
RP04RP04
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 March 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Move Registers To Registered Office Company
2 June 2014
AD04Change of Accounting Records Location
Miscellaneous
2 May 2014
MISCMISC
Auditors Resignation Company
25 April 2014
AUDAUD
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 December 2013
RP04RP04
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Resolution
6 December 2013
RESOLUTIONSResolutions
Resolution
6 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Move Registers To Sail Company
2 April 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
2 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
2 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Sail Address Company
25 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 May 2009
AAAnnual Accounts
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Resolution
10 March 2009
RESOLUTIONSResolutions
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
6 May 2008
AAAnnual Accounts
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Medium
3 May 2007
AAAnnual Accounts
Legacy
16 April 2007
288cChange of Particulars
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 2005
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
244244
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
244244
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Miscellaneous
2 October 2002
MISCMISC
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 July 2002
AAAnnual Accounts
Legacy
30 April 2002
244244
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
23 August 2001
AUDAUD
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 March 2001
AAAnnual Accounts
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
1 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Incorporation Company
17 June 1994
NEWINCIncorporation