LUX BRIGHT SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08763797 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LUX BRIGHT SOLUTIONS LTD is an active private limited company with number 08763797. It was incorporated 10 years, 6 months, 26 days ago, on 06 November 2013. The company address is Units E & F Shortwood Business Park Shortwood Way Units E & F Shortwood Business Park Shortwood Way, Barnsley, S74 9LH, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Mortgage satisfy charge full
Date: 05 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087637970003
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-01
New address: Units E & F Shortwood Business Park Shortwood Way Hoyland Barnsley South Yorkshire S74 9LH
Old address: Unit 1a Shortwood Business Park Hoyland Barnsley S74 9LH England
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-24
Charge number: 087637970003
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Mr Ryan John Goggins
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-11
Psc name: Mr Ryan John Goggins
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2020
Action Date: 24 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087637970002
Charge creation date: 2020-07-24
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Armitage
Notification date: 2020-05-11
Documents
Cessation of a person with significant control
Date: 10 Jun 2020
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Armitage
Cessation date: 2019-09-23
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Ryan John Goggins
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-23
Officer name: Darren Armitage
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: Digital Media Centre County Way Barnsley South Yorkshire S70 2JW
New address: Unit 1a Shortwood Business Park Hoyland Barnsley S74 9LH
Change date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 07 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-07
Officer name: Darren Armitage
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-20
Charge number: 087637970001
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
Old address: New Holme Farm Barnsley Road Thorpe Hesley Rotherham S61 2RR
Change date: 2015-08-13
New address: Digital Media Centre County Way Barnsley South Yorkshire S70 2JW
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan John Goggins
Appointment date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 10 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-10
Capital : 10.00 GBP
Documents
Resolution
Date: 17 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muriel Thorne
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Harris
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Armitage
Documents
Termination secretary company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakwood Corporate Secretary Limited
Documents
Change registered office address company with date old address
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-11
Old address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Documents
Some Companies
58-60 WINTRINGHAM ROAD,GRIMSBY,DN32 0NX
Number: | 11211926 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCHILL PLACE,,E14 5HP
Number: | 02223143 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAKE ENGINEERING COMPANY LIMITED
RADCLIFFE ROAD,MILNSBRIDGE,HD3 4LX
Number: | 04178411 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BARNES WALLIS AVENUE,HORSHAM,RH13 0TL
Number: | 11625156 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 FIRS ROAD,SALE,M33 5FJ
Number: | 10843233 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SALT FUTURE 2 (TANKERVILLE) LIMITED
112 SWINBURNE ROAD,LONDON,SW15 5EH
Number: | 11520495 |
Status: | ACTIVE |
Category: | Private Limited Company |