LUXFER GROUP 2000 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

02/05/252 May 2025 Director's details changed for Mr Stephen Mark Dale Webster on 2022-03-01

View Document

07/01/257 January 2025 Change of details for Luxfer Holdings Plc as a person with significant control on 2024-06-29

View Document

01/11/241 November 2024 Appointment of Benjamin Michael Coulson as a secretary on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Megan Glise as a secretary on 2024-11-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

20/05/2220 May 2022 Change of details for Luxfer Holdings Plc as a person with significant control on 2022-05-20

View Document

09/05/229 May 2022 Appointment of Mr. Andrew William John Butcher as a director on 2022-05-06

View Document

09/05/229 May 2022 Termination of appointment of Alok Maskara as a director on 2022-05-06

View Document

09/05/229 May 2022 Appointment of Mr. Benjamin Michael Coulson as a director on 2022-05-02

View Document

09/05/229 May 2022 Termination of appointment of Jamie Mark Savage as a director on 2022-05-02

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/12/2110 December 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

05/10/215 October 2021

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

21/07/2021 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALOK MASKARA / 04/04/2019

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM ANCHORAGE GATEWAY 5 ANCHORAGE QUAY SALFORD M50 3XE

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JAMIE MARK SAVAGE

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SWARBRICK

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR STEPHEN MARK DALE WEBSTER

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MR JAMIE MARK SAVAGE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MISS CLAIRE LOUISE SWARBRICK

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID FLETCHER

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS FLETCHER / 15/12/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEADEN

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ALOK MASKARA

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL BEADEN

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN PURVES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DAVID NICHOLAS FLETCHER

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY LINDA SEDDON

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR DAVID NICHOLAS FLETCHER

View Document

24/08/1524 August 2015 AUDITOR'S RESIGNATION

View Document

21/08/1521 August 2015 AUDITOR'S RESIGNATION

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1318 July 2013 ALTER ARTICLES 10/07/2013

View Document

18/07/1318 July 2013 ARTICLES OF ASSOCIATION

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/06/1117 June 2011 ARTICLES OF ASSOCIATION

View Document

24/05/1124 May 2011 ALTER ARTICLES 06/05/2011

View Document

24/05/1124 May 2011 ARTICLES OF ASSOCIATION

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE VICTORIA 150-182 HARBOUR CITY SALFORD QUAYS SALFORD M50 3SP

View Document

30/12/1030 December 2010 30/12/10 STATEMENT OF CAPITAL GBP 50000

View Document

30/12/1030 December 2010 SOLVENCY STATEMENT DATED 22/12/10

View Document

30/12/1030 December 2010 REDUCE SHARE PREM A/C TO ZERO 22/12/2010

View Document

30/12/1030 December 2010 STATEMENT BY DIRECTORS

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ARTICLES OF ASSOCIATION

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 S366A DISP HOLDING AGM 22/08/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: THE VICTORIA HARBOUR CITY SALFORD QUAYS MANCHESTER M5 2SP

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/09/007 September 2000 SHARES AGREEMENT OTC

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED DMWSL 311 LIMITED CERTIFICATE ISSUED ON 17/08/00

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE, LONDON EC2A 1DX

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 S-DIV 27/07/00

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

02/08/002 August 2000 VARYING SHARE RIGHTS AND NAMES 27/07/00

View Document

02/08/002 August 2000 NC INC ALREADY ADJUSTED 27/07/00

View Document

02/08/002 August 2000 ADOPT MEM AND ARTS 27/07/00

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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