LUXON PAYMENTS LTD

Strelley Hall Strelley Hall, Nottingham, NG8 6PE, England
StatusACTIVE
Company No.11462356
CategoryPrivate Limited Company
Incorporated12 Jul 2018
Age5 years, 10 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J CHANT & SONS LIMITED

24-25 NEW BOND STREET,LONDON,W1S 2RR

Number:03314097
Status:ACTIVE
Category:Private Limited Company

IMPACT ESTATE LIMITED

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

MINPRINT LIMITED

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

SUSSEX EXPRESS LIMITED,STORRINGTON,RH20 4PP

Number:11025290
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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