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)
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 127.08
05 Nov 2014 MR01 Registration of charge 072273510003, created on 5 November 2014
28 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 127.08
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2013 AD01 Registered office address changed from 214 Whitchurch Road Cardiff CF14 3ND Wales on 18 September 2013
12 Sep 2013 AD01 Registered office address changed from Unit 1B Pencoed Technology Park Pencoed Bridgend CF35 5HZ Wales on 12 September 2013
23 Aug 2013 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 23 August 2013
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of Gareth Gould as a director
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 127.08
19 Nov 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 05/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2012 AP01 Appointment of Gareth Gould as a director
18 Oct 2012 SH02 Sub-division of shares on 5 October 2012
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 125.00
10 Jul 2012 AD01 Registered office address changed from Unit 10a Sony Uk Technology Centre Pencoed Technology Park Pencoed Bridgend CF35 5HZ Wales on 10 July 2012
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
11 Jun 2012 CH01 Director's details changed for Mr David Way Sang Chan on 11 June 2012
07 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
11 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
22 Mar 2011 AA01 Current accounting period extended from 30 April 2011 to 30 June 2011