LUX TECHNICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-04-30 |
24/07/2424 July 2024 | Appointment of Mrs Jane Fiona Macdonald as a director on 2024-07-01 |
25/06/2425 June 2024 | Notification of Lux Technical Group Ltd as a person with significant control on 2024-06-20 |
24/06/2424 June 2024 | Registration of charge 076378670003, created on 2024-06-20 |
21/06/2421 June 2024 | Registration of charge 076378670002, created on 2024-06-20 |
12/06/2412 June 2024 | Satisfaction of charge 076378670001 in full |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-04-30 |
29/09/2329 September 2023 | Director's details changed for Mr Peter Charles Gibbons on 2023-09-29 |
29/09/2329 September 2023 | Director's details changed for Mr Peter Charles Gibbons on 2023-09-29 |
29/09/2329 September 2023 | Director's details changed for Mr Peter Charles Gibbons on 2023-09-29 |
29/09/2329 September 2023 | Change of details for Mr Peter Charles Gibbons as a person with significant control on 2023-09-29 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/01/2229 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES GIBBONS / 01/10/2019 |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES GIBBONS / 01/10/2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT R, TUNGSTEN PARK MAPLE DRIVE HINCKLEY LEICESTERSHIRE LE10 3BE |
26/05/1526 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 18 ST. GEORGES STREET STAMFORD LINCOLNSHIRE PE9 2BJ |
03/06/143 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/05/1327 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
21/05/1321 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
21/05/1321 May 2013 | PREVSHO FROM 31/05/2013 TO 30/04/2013 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076378670001 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD |
24/03/1324 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW |
24/03/1324 March 2013 | DIRECTOR APPOINTED MR PETER CHARLES GIBBONS |
24/03/1324 March 2013 | REGISTERED OFFICE CHANGED ON 24/03/2013 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
07/06/127 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
30/05/1230 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
17/05/1117 May 2011 | 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