LUX BOX LIGHTING TECHNOLOGY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewDirector's details changed for Mr Robert Warner on 2025-06-06

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-09-30

View Document

13/01/2513 January 2025 Termination of appointment of Johan Karlsson as a director on 2025-01-13

View Document

31/07/2431 July 2024 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 1 Wymans Way Fakenham Industrial Estate Fakenham Norfolk NR21 8NT on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Tore Forsberg as a director on 2024-05-31

View Document

31/07/2431 July 2024 Appointment of Mr Johan Karlsson as a director on 2024-05-31

View Document

31/07/2431 July 2024 Appointment of Mr Richard Jernberg as a director on 2024-05-31

View Document

31/07/2431 July 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Alan James Daniels as a director on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Mr Christopher Aaron Kent as a director on 2024-04-02

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071297400001

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ROBERT WARNER

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MS AMY LOUISE GRAY

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED LITEST LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR MICHEL NOE

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WARNER

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/05/1216 May 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 105 ST PETER'S STREET ST ALBANS HERTFORDSHIRE AL1 3EJ UNITED KINGDOM

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/112 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company