LUX ELECTRICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from 3rd Floor, 45 Albemarle Street Mayfair London W1S 4JL England to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2025-06-03 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Micro company accounts made up to 2024-03-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/01/252 January 2025 | Registered office address changed from Innovation Centre Medway C/O Total Accounting Kent Maidstone Road Chatham Kent ME5 9FD England to 3rd Floor, 45 Albemarle Street Mayfair London W1S 4JL on 2025-01-02 |
22/10/2422 October 2024 | Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom to Innovation Centre Medway C/O Total Accounting Kent Maidstone Road Chatham Kent ME5 9FD on 2024-10-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-21 with updates |
22/08/2322 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-21 with updates |
28/06/2128 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN SIMMONS / 17/05/2016 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
21/02/1421 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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