- Company Overview for LUXON PAYMENTS LTD (11462356)
- Filing history for LUXON PAYMENTS LTD (11462356)
- People for LUXON PAYMENTS LTD (11462356)
- More for LUXON PAYMENTS LTD (11462356)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Jul 2024 | TM01 | Termination of appointment of Anthony Ian Minnis as a director on 3 July 2024 | |
05 Jul 2024 | AP01 | Appointment of Mr Thomas Waters as a director on 5 July 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
16 Jun 2022 | AD01 | Registered office address changed from Cobden Chambers Pelham Street Nottingham NG1 2ED England to Strelley Hall Strelley Nottingham NG8 6PE on 16 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Rebecca Warwick-Lacey as a director on 8 June 2022 | |
16 Feb 2022 | AP01 | Appointment of Ms Rebecca Levers as a director on 15 February 2022 | |
30 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
06 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
14 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Jun 2020 | AD01 | Registered office address changed from 107 Leadenhall Street Bankside House London EC3A 4AF England to Cobden Chambers Pelham Street Nottingham NG1 2ED on 8 June 2020 | |
13 Feb 2020 | AP01 | Appointment of Mrs Rebecca Warwick-Lacey as a director on 13 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Anthony Ian Minnis as a director on 13 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Ms Sheba Shepherd as a director on 13 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Angus Jeremy Kerr as a director on 13 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Terry Cave as a director on 13 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
19 Sep 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from No.1 Berkeley Street London W1J 8DJ England to 107 Leadenhall Street Bankside House London EC3A 4AF on 18 June 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates |