- Company Overview for LUXON IP COMPANY LIMITED (11615060)
- Filing history for LUXON IP COMPANY LIMITED (11615060)
- People for LUXON IP COMPANY LIMITED (11615060)
- More for LUXON IP COMPANY LIMITED (11615060)
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
Statement of capital on 2018-10-10
|