Background WavePink WaveYellow Wave

EUSTON LUBES LIMITED (15741562)

EUSTON LUBES LIMITED (15741562) is an active UK company. incorporated on 25 May 2024. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). EUSTON LUBES LIMITED has been registered for 1 year. Current directors include DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George.

Company Number
15741562
Status
active
Type
ltd
Incorporated
25 May 2024
Age
1 years
Address
Fourways Farm Buildings Dagnall Road, Hemel Hempstead, HP1 3BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUSTON LUBES LIMITED

EUSTON LUBES LIMITED is an active company incorporated on 25 May 2024 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). EUSTON LUBES LIMITED was registered 1 year ago.(SIC: 46750)

Status

active

Active since 1 years ago

Company No

15741562

LTD Company

Age

1 Years

Incorporated 25 May 2024

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 25 May 2024 - 28 February 2025(10 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Fourways Farm Buildings Dagnall Road Great Gaddesden Hemel Hempstead, HP1 3BP,

Previous Addresses

Unit 15 Regent Studios 8 Andrews Road London E8 4QN England
From: 24 July 2024To: 14 May 2025
St. Peters House 130 Wood Street London EC2V 6DL England
From: 25 May 2024To: 24 July 2024
Timeline

3 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Jul 24
Funding Round
Jul 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DOMINIK, Mark Joseph

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born May 1982
Director
Appointed 25 May 2024

NORMANTON, Toby Roderick Edward

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born August 1984
Director
Appointed 25 May 2024

SILVER, Maximilian George

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born December 1985
Director
Appointed 25 May 2024

Persons with significant control

3

Mr Mark Joseph Dominik

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2024

Maximilian George Silver

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2024

Mr Toby Roderick Edward Normanton

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2024
Fundings
Financials
Latest Activities

Filing History

10

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 February 2025
AA01Change of Accounting Reference Date
Resolution
25 July 2024
RESOLUTIONSResolutions
Memorandum Articles
25 July 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Incorporation Company
25 May 2024
NEWINCIncorporation