LUX BOX LIGHTING TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Director's details changed for Mr Robert Warner on 2025-06-06 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
02/04/252 April 2025 | Accounts for a small company made up to 2024-09-30 |
13/01/2513 January 2025 | Termination of appointment of Johan Karlsson as a director on 2025-01-13 |
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 |
31/07/2431 July 2024 | Appointment of Mr Tore Forsberg as a director on 2024-05-31 |
31/07/2431 July 2024 | Appointment of Mr Johan Karlsson as a director on 2024-05-31 |
31/07/2431 July 2024 | Appointment of Mr Richard Jernberg as a director on 2024-05-31 |
31/07/2431 July 2024 | Current accounting period shortened from 2024-12-31 to 2024-09-30 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
12/04/2412 April 2024 | Accounts for a small company made up to 2023-12-31 |
03/04/243 April 2024 | Termination of appointment of Alan James Daniels as a director on 2024-04-02 |
03/04/243 April 2024 | Appointment of Mr Christopher Aaron Kent as a director on 2024-04-02 |
17/06/2317 June 2023 | Accounts for a small company made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
12/09/2212 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
10/05/1910 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071297400001 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
14/03/1714 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
08/02/178 February 2017 | DIRECTOR APPOINTED MR ROBERT WARNER |
08/02/178 February 2017 | DIRECTOR APPOINTED MS AMY LOUISE GRAY |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
12/01/1712 January 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/01/1712 January 2017 | COMPANY NAME CHANGED LITEST LIMITED CERTIFICATE ISSUED ON 12/01/17 |
13/09/1613 September 2016 | DIRECTOR APPOINTED MR MICHEL NOE |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN WARNER |
11/07/1611 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
22/01/1622 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
12/06/1512 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
17/04/1417 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
17/04/1317 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
29/06/1229 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
16/05/1216 May 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
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 |
08/09/118 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
02/02/112 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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