LUX AUTOMOTIVE SOURCING LIMITED

10 The Triangle, Nottingham, NG2 1AE, Nottinghamshire, England
StatusACTIVE
Company No.08751538
CategoryPrivate Limited Company
Incorporated28 Oct 2013
Age10 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

LUX AUTOMOTIVE SOURCING LIMITED is an active private limited company with number 08751538. It was incorporated 10 years, 6 months, 21 days ago, on 28 October 2013. The company address is 10 The Triangle, Nottingham, NG2 1AE, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Dennis Green

Change date: 2023-10-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-28

Psc name: Mr Craig Joseph Carter

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Joseph Carter

Change date: 2023-10-28

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-28

Officer name: Mr Steven Dennis Green

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-28

Psc name: Mr Steven Dennis Green

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Dennis Green

Change date: 2023-10-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: Welbeck House 69 Loughborough Road West Bridgford Nottingham NG2 7LA England

New address: 10 the Triangle Nottingham Nottinghamshire NG2 1AE

Change date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-28

Psc name: Mr Steven Dennis Green

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Joseph Carter

Change date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

New address: Welbeck House 69 Loughborough Road West Bridgford Nottingham NG2 7LA

Old address: 69 Loughborough Road West Bridgford Nottingham NG2 7LA England

Change date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: Embankment House Electric Avenue Nottingham NG2 1AS England

New address: 69 Loughborough Road West Bridgford Nottingham NG2 7LA

Change date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: Embankment House Electric Avenue Nottingham NG2 1AS

Old address: 84 Friar Lane Nottingham NG1 6ED

Change date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Steven Dennis Green

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Craig Joseph Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: 84 Friar Lane Nottingham NG1 6ED

Old address: 20 Regent Street Nottingham NG1 5BQ United Kingdom

Change date: 2014-11-18

Documents

View document PDF

Resolution

Date: 10 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Green

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Dennis Green

Change date: 2014-01-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Joseph Carter

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Dennis Green

Documents

View document PDF

Incorporation company

Date: 28 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

16 GUNNERSBURY LANE (FREEHOLD) LIMITED

16 GUNNERSBURY LANE,LONDON,W3 8EE

Number:09913905
Status:ACTIVE
Category:Private Limited Company

ADVANCE TECH (UK) LTD

102 PALL MALL,CHORLEY,PR7 2LB

Number:07227703
Status:LIQUIDATION
Category:Private Limited Company

G C ROBERTSON & ASSOCIATES LTD

60 HIGH STREET,WOODBRIDGE,IP13 0QU

Number:05096673
Status:ACTIVE
Category:Private Limited Company

GEORGETOWN COLLECTION LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09594111
Status:ACTIVE
Category:Private Limited Company

R HICKMAN BRICKWORK & SCAFFOLDING LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:08400170
Status:LIQUIDATION
Category:Private Limited Company

SUIEAP LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11145311
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source