LUX TECHNICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Appointment of Mrs Jane Fiona Macdonald as a director on 2024-07-01

View Document

25/06/2425 June 2024 Notification of Lux Technical Group Ltd as a person with significant control on 2024-06-20

View Document

24/06/2424 June 2024 Registration of charge 076378670003, created on 2024-06-20

View Document

21/06/2421 June 2024 Registration of charge 076378670002, created on 2024-06-20

View Document

12/06/2412 June 2024 Satisfaction of charge 076378670001 in full

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Director's details changed for Mr Peter Charles Gibbons on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Peter Charles Gibbons on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Peter Charles Gibbons on 2023-09-29

View Document

29/09/2329 September 2023 Change of details for Mr Peter Charles Gibbons as a person with significant control on 2023-09-29

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES GIBBONS / 01/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES GIBBONS / 01/10/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT R, TUNGSTEN PARK MAPLE DRIVE HINCKLEY LEICESTERSHIRE LE10 3BE

View Document

26/05/1526 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 18 ST. GEORGES STREET STAMFORD LINCOLNSHIRE PE9 2BJ

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/05/1327 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076378670001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW

View Document

24/03/1324 March 2013 DIRECTOR APPOINTED MR PETER CHARLES GIBBONS

View Document

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

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/05/1230 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 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