Advanced company searchLink opens in new window

LUXULTRA LIGHTING LIMITED

Company number 11884679

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)
11 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
10 Dec 2024 TM01 Termination of appointment of Dean Vincent Vowles as a director on 2 December 2024
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 May 2024 AD01 Registered office address changed from Unit 3 Alfred Court Saxon Business Park Bromsgrove B60 4AD England to Unit 3 Alfred Court Saxon Business Park Bromsgrove Worcestershire B60 4AD on 15 May 2024
15 May 2024 TM01 Termination of appointment of Lloyd James Voce as a director on 15 May 2024
15 May 2024 TM01 Termination of appointment of Paul James Morris as a director on 15 May 2024
15 May 2024 PSC07 Cessation of L P James Limited as a person with significant control on 15 May 2024
15 May 2024 PSC02 Notification of Seventy Four Energy Holdings Limited as a person with significant control on 15 May 2024
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
19 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
06 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
02 Feb 2022 MR01 Registration of charge 118846790001, created on 28 January 2022
16 Nov 2021 AA Micro company accounts made up to 31 August 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
10 May 2021 PSC02 Notification of L P James Limited as a person with significant control on 30 April 2021
10 May 2021 PSC07 Cessation of James Group Investments Limited as a person with significant control on 30 April 2021
10 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 August 2020
15 Sep 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
23 Jul 2020 SH10 Particulars of variation of rights attached to shares
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 300
21 Nov 2019 AD01 Registered office address changed from Unit 5 Centech Park Fringe Meadow Road Redditch Worcestershire B98 9NR England to Unit 3 Alfred Court Saxon Business Park Bromsgrove B60 4AD on 21 November 2019
02 Sep 2019 PSC02 Notification of James Group Investments Limited as a person with significant control on 1 August 2019