- Company Overview for LUXULTRA LIGHTING LIMITED (11884679)
- Filing history for LUXULTRA LIGHTING LIMITED (11884679)
- People for LUXULTRA LIGHTING LIMITED (11884679)
- Charges for LUXULTRA LIGHTING LIMITED (11884679)
- More for LUXULTRA LIGHTING LIMITED (11884679)
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
|
|
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 |