LUX SOLUTIONS LTD

Company Documents

DateDescription
04/06/244 June 2024 Return of final meeting in a members' voluntary winding up

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-03-18

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2022-03-18

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2023-03-18

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-03-18

View Document

15/04/1915 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1915 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1915 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 16 CROWBOROUGH LANE KENTS HILL MILTON KEYNES MK7 6HF ENGLAND

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 31A DEANSHANGER ROAD OLD STRATFORD MILTON KEYNES MK19 6AX

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LUCIA MARTINEZ ALVAREZ / 07/10/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 1 HONEYCROFT DRIVE ST ALBANS AL4 0GF ENGLAND

View Document

05/06/145 June 2014 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