Advanced company searchLink opens in new window

LUX-TSI LIMITED

Company number 07227351

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)
21 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2020 MR05 All of the property or undertaking has been released from charge 072273510004
21 Oct 2020 MR05 All of the property or undertaking has been released from charge 1
21 Oct 2020 MR05 All of the property or undertaking has been released from charge 072273510003
22 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX Wales to Unit 1B Pencoed Technology Park Pencoed Bridgend CF35 5AQ on 25 February 2019
06 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2017
  • GBP 133.76
10 May 2018 AP01 Appointment of Mr Matthew John Hill as a director on 10 May 2018
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
11 Sep 2017 AD01 Registered office address changed from Unit 1B Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5AQ Wales to 14-16 Churchill Way Cardiff CF10 2DX on 11 September 2017
04 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
25 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 127.08
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2018.
27 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
26 Jul 2016 AD01 Registered office address changed from Unit 1B Pencoed Technology Park Bridgend Mid Glamorgan CF35 5HZ to Unit 1B Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5AQ on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of David Way Sang Chan as a director on 15 July 2016
03 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 127.08
17 Jul 2015 MR01 Registration of charge 072273510004, created on 17 July 2015
10 Jul 2015 AP01 Appointment of Mr Carlos De Pommes as a director on 10 July 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014