Advanced company searchLink opens in new window

LUXFER HOLDINGS PLC

Company number 03690830

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)
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
24 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jun 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 139,464.5
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
10 Aug 2022 MA Memorandum and Articles of Association
04 Aug 2022 AP01 Appointment of Ms Sylvia Stein as a director on 1 August 2022
04 Aug 2022 TM01 Termination of appointment of David Farrington Landless as a director on 8 June 2022
04 Aug 2022 MISC Statement of fact - correction to certificate
29 Jul 2022 SH19 Statement of capital on 29 July 2022
  • GBP 14,472,000.0
29 Jul 2022 CERT15 Certificate of reduction of issued capital
  • ANNOTATION Clarification Company capital was reduced on 27/7/22 with the date of the court order and registration date incorrectly shown on the certificate issued. Statement of fact has now been filed on 4/8/22 to show the correction
29 Jul 2022 OC138 Reduction of iss capital and minute (oc)
29 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jun 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 153,056
13 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
09 May 2022 AP01 Appointment of Mr. Andrew William John Butcher as a director on 6 May 2022
09 May 2022 TM01 Termination of appointment of Alok Maskara as a director on 6 May 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
03 Jan 2022 TM01 Termination of appointment of Allisha Elliott as a director on 31 December 2021
04 Nov 2021 AP01 Appointment of Patrick Kevin Mullen as a director on 1 November 2021
06 Sep 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 161,086.5
02 Aug 2021 SH06 Cancellation of shares. Statement of capital on 14 July 2021
  • GBP 14,472,000.0
16 Jul 2021 SH06 Cancellation of shares. Statement of capital on 8 July 2021
  • GBP 14,475,000.0