Advanced company searchLink opens in new window

LUXFER GROUP LIMITED

Company number 03944037

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)
28 Jul 2017 TM01 Termination of appointment of Brian Gordon Purves as a director on 17 July 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Aug 2016 TM01 Termination of appointment of Jamie Mark Savage as a director on 11 August 2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 TM01 Termination of appointment of Linda Frances Seddon as a director on 21 March 2016
21 Mar 2016 AP03 Appointment of Mr David Nicholas Fletcher as a secretary on 4 March 2016
21 Mar 2016 TM02 Termination of appointment of Linda Frances Seddon as a secretary on 4 March 2016
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,100,000
24 Aug 2015 AUD Auditor's resignation
21 Aug 2015 AUD Auditor's resignation
16 Jul 2015 AA Full accounts made up to 31 December 2014
17 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,100,000
28 Aug 2014 CH01 Director's details changed for Mr Jamie Mark Savage on 26 August 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 TM01 Termination of appointment of Peter Gibbons as a director
08 Nov 2013 CH01 Director's details changed for Mr Andrew Michael Beaden on 7 November 2013
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6,100,000
15 Oct 2013 CH01 Director's details changed for Mr Andrew Michael Beaden on 14 June 2013
05 Jul 2013 MR04 Satisfaction of charge 8 in full
03 Jul 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 CH01 Director's details changed for Mr Andrew Michael Beaden on 14 June 2013
02 Jul 2013 AP01 Appointment of Mr Peter Nicholas Gibbons as a director
02 Jul 2013 TM01 Termination of appointment of David Fletcher as a director
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7