CH01 |
On 2024/02/12 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/09/30
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 21st, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/03
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/03
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 13th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/03
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd on 2018/03/19 to Jubille House East Beach Lytham St. Annes FY8 5FT
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/03
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/08/03
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/03 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/03
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/03
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 14th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/03
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/14
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 14th, October 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/09/08
filed on: 8th, September 2014
| resolution
|
|
CERTNM |
Company name changed global lux LIMITEDcertificate issued on 08/09/14
filed on: 8th, September 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, September 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/03
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/06
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/03
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/28
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2012/08/20 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 17th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/03
filed on: 12th, October 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2010
| incorporation
|
Free Download
(23 pages)
|