Advanced company searchLink opens in new window

LUXON IP COMPANY LIMITED

Company number 11615060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
30 Sep 2024 AA Accounts for a dormant company 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
16 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
07 Jan 2023 AA Full accounts made up to 31 December 2021
21 Oct 2022 CS01 Confirmation statement made on 9 October 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
23 Dec 2021 AA Full accounts made up to 31 December 2020
02 Dec 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
06 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
14 Oct 2020 AA Accounts for a dormant company 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 TM01 Termination of appointment of Angus Jeremy Kerr 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 AP01 Appointment of Mr Anthony Ian Minnis as a director on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Terrence William Cave as a director on 13 February 2020
13 Feb 2020 AP01 Appointment of Mrs Rebecca Warwick-Lacey as a director on 13 February 2020
30 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from No. 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom to 107 Leadenhall Street Bankside House London EC3A 4AF on 11 June 2019
20 May 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
10 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-10
  • GBP 1