LUX PAPILLON LIMITED

106 Newtown Road, Newbury, RG14 7BT, England
StatusACTIVE
Company No.11328117
CategoryPrivate Limited Company
Incorporated25 Apr 2018
Age6 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

LUX PAPILLON LIMITED is an active private limited company with number 11328117. It was incorporated 6 years, 1 month, 10 days ago, on 25 April 2018. The company address is 106 Newtown Road, Newbury, RG14 7BT, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-22

Psc name: Rowan Corben

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowan Matthew Corben

Termination date: 2023-05-22

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Louisa Corben

Change date: 2022-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Mrs. Louisa Corben

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rowan Corben

Change date: 2022-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-14

Officer name: Mr. Rowan Matthew Corben

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-14

Psc name: Mrs. Louisa Corben

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Louisa Corben

Change date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-14

Old address: 22 Wessex Park Bancombe Business Park Somerton Somerset TA11 6SB England

New address: 106 Newtown Road Newbury RG14 7BT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: 22 Wessex Park Bancombe Business Park Somerton Somerset TA11 6SB

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2022-04-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

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: 09 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mrs. Louisa Corben

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Rowan Matthew Corben

Change date: 2019-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-09

Psc name: Mrs. Louisa Corben

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: 214 Kings Road Kingston upon Thames KT2 5HX United Kingdom

Change date: 2018-05-01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rowan Corben

Notification date: 2018-04-25

Documents

View document PDF

Incorporation company

Date: 25 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY AND SUSAN LOWE LTD

2 HILLVALE,WIGAN,WN1 2SP

Number:11906404
Status:ACTIVE
Category:Private Limited Company

DSGNRADAR LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11223022
Status:ACTIVE
Category:Private Limited Company

HARTES HOME STORE LTD

19 REGENCY CRESCENT,PRESTON,PR4 2DX

Number:11221061
Status:ACTIVE
Category:Private Limited Company

M6 BARBERS, LYMM LTD

POPLAR 2000 SERVICES,LYMM,WA13 0SP

Number:06958662
Status:ACTIVE
Category:Private Limited Company

RDCP CARE LIMITED

RDCP CARE,SMETHWICK,B66 4HN

Number:10257590
Status:ACTIVE
Category:Private Limited Company

THE COUNTY RESTAURANT LIMITED

27 MEDOMSLEY ROAD,CONSETT,DH8 5HE

Number:07578555
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