Advanced company searchLink opens in new window

LUX GROUP HOLDINGS LTD

Company number 11707773

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/02/21
10 Sep 2019 AP01 Appointment of Mr Iain Christopher O'mahony as a director on 6 September 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
06 Aug 2019 CONNOT Change of name notice
05 Jul 2019 AP01 Appointment of Ronnie Shemesh as a director on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of Jeremy Todd as a director on 5 July 2019
19 Jun 2019 AP01 Appointment of Mr Patrick Burke as a director on 19 June 2019
15 Mar 2019 AP04 Appointment of Acuity Secretaries Limited as a secretary on 7 December 2018
16 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2018 AD03 Register(s) moved to registered inspection location C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL
28 Dec 2018 AD02 Register inspection address has been changed to C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL
27 Dec 2018 PSC02 Notification of Sapphire 700 Limited as a person with significant control on 7 December 2018
27 Dec 2018 PSC07 Cessation of Jeremy Todd as a person with significant control on 7 December 2018
03 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted