LUXSMI LTD

17 Kingswood Road, Tadworth,, Surrey, KT20 5EE, England
StatusACTIVE
Company No.09743229
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

LUXSMI LTD is an active private limited company with number 09743229. It was incorporated 8 years, 8 months, 18 days ago, on 21 August 2015. The company address is 17 Kingswood Road, Tadworth,, Surrey, KT20 5EE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Old address: 8 Tadworth Farm Close Surrey KT20 5BF England

New address: 17 Kingswood Road, Tadworth, Surrey KT205EE

Change date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krishna Raj

Change date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Ms Shobhna Jesa

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Mr Krishna Raj

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Ms Shobhna Jesa

Documents

View document PDF

Capital cancellation shares

Date: 30 Jan 2023

Action Date: 23 Mar 2022

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2022-03-23

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

New address: 8 Tadworth Farm Close Surrey KT20 5BF

Old address: 2 Anchor House Moravian Place London SW10 0BZ England

Change date: 2022-09-15

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2022

Action Date: 23 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-23

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr Krishna Raj

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Ms Shobhna Jesa

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2020

Action Date: 14 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097432290001

Charge creation date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Old address: 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom

Change date: 2018-03-26

New address: 2 Anchor House Moravian Place London SW10 0BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-05

Psc name: Krishna Raj

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Shobhna Jesa

Change date: 2017-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-05

Officer name: Krishna Raj

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

New address: 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP

Old address: 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

New address: 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP

Old address: 18a Finborough Road London SW10 9EQ England

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGMENT SOLUTIONS LIMITED

34 CROYDON ROAD,CATERHAM,CR3 6QB

Number:11285360
Status:ACTIVE
Category:Private Limited Company

BLAIR ASSOCIATES ARCHITECTURE LTD

FIRST FLOOR 47-57,LONDON,W1U 2NT

Number:05453496
Status:ACTIVE
Category:Private Limited Company

CHEWINGUM LTD

STUDIO 5,LONDON,SE15 6RY

Number:08479915
Status:ACTIVE
Category:Private Limited Company

HAPPY HOUSE (ROTHERHAM) LTD

2 PACKMAN ROAD,ROTHERHAM,S63 6AH

Number:09546780
Status:ACTIVE
Category:Private Limited Company

INTERFACEFOOTWEAR LTD

UNIT 4 WESTLEIGH BUSINESS PARK, WINCHESTER AVENUE,LEICESTER,LE8 4EZ

Number:06958723
Status:ACTIVE
Category:Private Limited Company

JULIE WOODHAMS LIMITED

67 WALES ROAD,SHEFFIELD,S26 6RA

Number:08644666
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