Advanced company searchLink opens in new window

LUX HOMEWARE TRADING LTD

Company number 12029059

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 TM01 Termination of appointment of Kalvinpreet Singh Kular as a director on 1 February 2022
16 Aug 2021 AA Unaudited abridged accounts made up to 30 June 2021
22 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
12 Jan 2021 PSC01 Notification of Kalvinpreet Singh Kular as a person with significant control on 31 May 2020
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
06 Jan 2021 AD01 Registered office address changed from 23 Fullbrook Avenue Spencers Wood Reading RG7 1FE England to 7a Fulmer Drive Gerrards Cross SL9 7HH on 6 January 2021
29 Dec 2020 CH01 Director's details changed for Mr Kelvinpreet Singh Kular on 31 May 2020
29 Dec 2020 TM01 Termination of appointment of Sukhjinder Singh as a director on 31 August 2020
29 Dec 2020 AP01 Appointment of Mr Kelvinpreet Singh Kular as a director on 31 May 2020
11 Nov 2020 PSC07 Cessation of Sukhjinder Singh as a person with significant control on 10 November 2020
13 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 1
31 May 2020 PSC01 Notification of Sukhjinder Singh as a person with significant control on 2 January 2020
31 May 2020 PSC07 Cessation of Daniel Joshua Walshe as a person with significant control on 31 May 2020
31 May 2020 PSC07 Cessation of Daniel Joshua Walshe as a person with significant control on 31 May 2020
31 May 2020 AP01 Appointment of Mr Sukhjinder Singh as a director on 31 May 2020
31 May 2020 TM01 Termination of appointment of Daniel Joshua Walshe as a director on 31 May 2020
31 May 2020 AD01 Registered office address changed from 65 Lake Road West Cardiff CF23 5PH Wales to 23 Fullbrook Avenue Spencers Wood Reading RG7 1FE on 31 May 2020
03 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-03
  • GBP 1