LUX MACHINA CONSULTING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 131497740001

View Document

24/06/2524 June 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 131497740002

View Document

10/06/2510 June 2025 NewAppointment of Mr Dean Naccarato as a director on 2025-06-10

View Document

10/06/2510 June 2025 NewTermination of appointment of Zachary Alexander as a director on 2025-06-10

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of Philip Stephen Galler as a director on 2024-06-04

View Document

12/04/2412 April 2024 Registration of charge 131497740002, created on 2024-04-05

View Document

19/03/2419 March 2024 Accounts for a small company made up to 2022-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

25/08/2325 August 2023 Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT

View Document

25/08/2325 August 2023 Register inspection address has been changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT

View Document

02/08/232 August 2023 Termination of appointment of David Mark Leadbetter as a secretary on 2023-07-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

25/04/2225 April 2022 Appointment of Mr Mike Werteen as a director on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Dermod Frederick Ranaghan as a director on 2022-04-21

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

12/11/2112 November 2021 Notification of a person with significant control statement

View Document

12/11/2112 November 2021 Director's details changed for Mr Philip Stephen Galler on 2021-10-30

View Document

12/11/2112 November 2021 Cessation of Zachary Alexander as a person with significant control on 2021-08-01

View Document

12/11/2112 November 2021 Cessation of Philip Stephen Galler as a person with significant control on 2021-08-01

View Document

11/11/2111 November 2021 Registration of charge 131497740001, created on 2021-10-29

View Document

11/11/2111 November 2021 Appointment of Mr Dermod Frederick Ranaghan as a director on 2021-11-11

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Termination of appointment of James Leslie Yeoman as a director on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Kristopher Murray as a director on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Milton Diego as a director on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Wyatt Bartel as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr David Mark Leadbetter as a secretary on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from Hewitsons Llp, Elgin House Billing Road Northampton Northamptonshire NN1 5AU United Kingdom to Units 2-4 Manor Gate Manor Royal Crawley RH10 9SX on 2021-10-29

View Document

23/04/2123 April 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GALLER / 12/04/2021

View Document

19/04/2119 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY ALEXANDER

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR WYATT BARTEL

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR KRISTOPHER MURRAY

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR ZACHARY ALEXANDER

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR MILTON DIEGO

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR JAMES LESLIE YEOMAN

View Document

21/01/2121 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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