Advanced company searchLink opens in new window

LUX LIGHTING GROUP LTD

Company number 13109203

Filter by category

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 2023 CS01 Confirmation statement made on 8 November 2023 with updates
14 Nov 2023 PSC01 Notification of Engjell Gjegjaj as a person with significant control on 31 October 2023
14 Nov 2023 AP01 Appointment of Mr Engjell Gjegjaj as a director on 31 October 2023
14 Nov 2023 PSC07 Cessation of Emanuel Gjegjaj as a person with significant control on 31 October 2023
14 Nov 2023 TM01 Termination of appointment of Emanuel Gjegjaj as a director on 31 October 2023
14 Nov 2023 AD01 Registered office address changed from Unit 8, 80-84 st. Mary Road London E17 9RE England to 80-84 st. Mary Road London E17 9RE on 14 November 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
08 Nov 2022 PSC01 Notification of Emanuel Gjegjaj as a person with significant control on 22 October 2022
08 Nov 2022 AP01 Appointment of Mr Emanuel Gjegjaj as a director on 22 October 2022
08 Nov 2022 PSC07 Cessation of Arsen Toska as a person with significant control on 21 October 2022
08 Nov 2022 TM01 Termination of appointment of Arsen Toska as a director on 21 October 2022
08 Nov 2022 AD01 Registered office address changed from 6 Croft End Little Eaton Derby DE21 5DP England to Unit 8, 80-84 st. Mary Road London E17 9RE on 8 November 2022
19 Mar 2022 CERTNM Company name changed arsen construction LTD\certificate issued on 19/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
09 Mar 2022 AD01 Registered office address changed from 13 Hill House Commercial Gate Mansfield NG18 1EJ England to 6 Croft End Little Eaton Derby DE21 5DP on 9 March 2022
09 Mar 2022 AA Micro company accounts made up to 31 January 2022
09 Mar 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
11 Feb 2021 CH01 Director's details changed for Mr Arsen Toska on 1 February 2021
11 Feb 2021 AD01 Registered office address changed from 1 Navigator Square London N19 3TD England to 13 Hill House Commercial Gate Mansfield NG18 1EJ on 11 February 2021
04 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted