LUXECO LTD

152 Lawrence Hill, Bristol, BS5 0DN, England
StatusACTIVE
Company No.08890202
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

LUXECO LTD is an active private limited company with number 08890202. It was incorporated 10 years, 3 months, 18 days ago, on 12 February 2014. The company address is 152 Lawrence Hill, Bristol, BS5 0DN, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Mr David Stephen Wilmot

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward David Gibbs

Termination date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: Edward Gibbs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: 13 Portman Close London W1H 6BR England

New address: 152 Lawrence Hill Bristol BS5 0DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Old address: 43 Berkeley Square London W1J 5AP England

Change date: 2019-01-15

New address: 13 Portman Close London W1H 6BR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Stephen Wilmot

Notification date: 2018-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr David Stephen Wilmot

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bristol & India Holdings Ltd

Termination date: 2018-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-16

Officer name: Invest Consultants Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bristol & India Holdings Ltd

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westbury Capital Partners Ltd

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Gibbs

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Dale Pitman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: 116a Whiteladies Road Bristol BS8 2RP

New address: 43 Berkeley Square London W1J 5AP

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lochborough LIMITED\certificate issued on 03/11/15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-08-01

Officer name: Invest Consultants Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Westbury Capital Partners Ltd

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Pitman

Appointment date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: 116a Whiteladies Road Bristol BS8 2RP

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALLMARK PROPERTY-MANAGEMENT & LETTINGS LIMITED

HALLMARK HOUSE DOWNHAM ROAD,BILLERICAY,CM11 1PU

Number:06968416
Status:ACTIVE
Category:Private Limited Company

LANARKSHIRE GAS LLP

CORALINN HOUSE,LIVINGSTON,EH54 8AH

Number:SO305251
Status:ACTIVE
Category:Limited Liability Partnership

LAURUS PROPERTIES LIMITED

4TH FLOOR,LONDON,W1G 9DQ

Number:06148136
Status:ACTIVE
Category:Private Limited Company

PLANTSPAN LIMITED

2 MARTIN HOUSE,LONDON,W14 9NL

Number:07030044
Status:ACTIVE
Category:Private Limited Company

PRECISELY LTD

FLAT 13 CONEYBEAR POINT,LONDON,SE10 0JW

Number:09690643
Status:ACTIVE
Category:Private Limited Company

RA & CO CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11931367
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