LUXON PAYMENTS LTD
Status | ACTIVE |
Company No. | 11462356 |
Category | Private Limited Company |
Incorporated | 12 Jul 2018 |
Age | 5 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LUXON PAYMENTS LTD is an active private limited company with number 11462356. It was incorporated 5 years, 10 months, 18 days ago, on 12 July 2018. The company address is Strelley Hall Strelley Hall, Nottingham, NG8 6PE, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 18 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: Cobden Chambers Pelham Street Nottingham NG1 2ED England
Change date: 2022-06-16
New address: Strelley Hall Strelley Nottingham NG8 6PE
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-08
Officer name: Rebecca Warwick-Lacey
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-15
Officer name: Ms Rebecca Levers
Documents
Accounts with accounts type full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type full
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
New address: Cobden Chambers Pelham Street Nottingham NG1 2ED
Old address: 107 Leadenhall Street Bankside House London EC3A 4AF England
Change date: 2020-06-08
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Warwick-Lacey
Appointment date: 2020-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Ian Minnis
Appointment date: 2020-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-13
Officer name: Ms Sheba Shepherd
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-13
Officer name: Angus Jeremy Kerr
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-13
Officer name: Terry Cave
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change account reference date company current extended
Date: 19 Sep 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
New address: 107 Leadenhall Street Bankside House London EC3A 4AF
Old address: No.1 Berkeley Street London W1J 8DJ England
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Cessation of a person with significant control
Date: 01 Nov 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-15
Psc name: Terry Cave
Documents
Cessation of a person with significant control
Date: 01 Nov 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Stephen Shaw
Cessation date: 2018-10-15
Documents
Cessation of a person with significant control
Date: 01 Nov 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charlotte Patricia Veronica Argyle
Cessation date: 2018-10-15
Documents
Notification of a person with significant control
Date: 01 Nov 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-15
Psc name: Luxon Payments Holdings Limited
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Charlotte Patricia Veronica Argyle
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Nicholas Stephen Shaw
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus Jeremy Kerr
Appointment date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
Old address: No.1 Berkeley Street, Mayfair, London, No.1 Berkeley Street London W1J 8DJ United Kingdom
New address: No.1 Berkeley Street London W1J 8DJ
Documents
Some Companies
24-25 NEW BOND STREET,LONDON,W1S 2RR
Number: | 03314097 |
Status: | ACTIVE |
Category: | Private Limited Company |
135/137 STATION ROAD,LONDON,E4 6AG
Number: | 08806558 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERSTAR PROPERTY INVESTMENTS LTD
UNIT 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT
Number: | 10281659 |
Status: | ACTIVE |
Category: | Private Limited Company |
401 CASTLEREAGH ROAD,BELFAST,BT5 6QP
Number: | NI038479 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAMOUNT FREIGHT FORWARDING LIMITED
UNIT4 DOCKWELLS ESTATE,TRADING ESTATE FELTHAM,TW14 0RX
Number: | 03665604 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX EXPRESS LIMITED,STORRINGTON,RH20 4PP
Number: | 11025290 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |