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)
23 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AP01 Appointment of Mr Jamie Mark Savage as a director
18 May 2012 TM01 Termination of appointment of Stephen Williams as a director
19 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jul 2011 AA Full accounts made up to 31 December 2010
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 8
17 Jun 2011 MEM/ARTS Memorandum and Articles of Association
23 May 2011 MEM/ARTS Memorandum and Articles of Association
23 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2011 CH01 Director's details changed for Mr David Nicholas Fletcher on 29 March 2011
25 Feb 2011 AD01 Registered office address changed from , the Victoria, 150-182 Harbour City, Salford Quays, Salford, M50 3SP on 25 February 2011
25 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
26 Mar 2010 AA Full accounts made up to 31 December 2009
26 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
14 Jul 2009 AA Full accounts made up to 31 December 2008
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6
30 Mar 2009 288a Director appointed mr andrew michael beaden
30 Mar 2009 288a Director appointed mrs linda frances seddon