Advanced company searchLink opens in new window

LUX PROPERTY SERVICES LIMITED

Company number 08095143

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)
09 Jan 2024 CH01 Director's details changed for Mr Mark Nicholas Cumber on 8 January 2024
03 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with updates
30 Jun 2023 AD01 Registered office address changed from Studio 4 224 Shoreditch High Street London E1 6PJ England to Unit 30 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 30 June 2023
20 Jun 2023 PSC04 Change of details for Mr Thomas Duglas Shepherd as a person with significant control on 6 June 2023
19 Jun 2023 PSC04 Change of details for Mr Mark Nicholas Cumber as a person with significant control on 6 June 2023
19 Jun 2023 AD01 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to Studio 4 224 Shoreditch High Street London E1 6PJ on 19 June 2023
19 Jun 2023 CH01 Director's details changed for Mr Thomas Duglas Shepherd on 19 June 2023
19 Jun 2023 CH01 Director's details changed for Mr Mark Nicholas Cumber on 6 June 2023
19 Jun 2023 CH01 Director's details changed for Mr Thomas Duglas Shepherd on 6 June 2023
19 Jun 2023 PSC04 Change of details for Mr Thomas Duglas Shepherd as a person with significant control on 6 June 2023
29 Sep 2022 CERTNM Company name changed lux electrical contractors LIMITED\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CH01 Director's details changed for Mr Thomas Duglas Shepherd on 7 June 2022
23 Aug 2022 PSC04 Change of details for Mr Thomas Douglas Shepherd as a person with significant control on 7 June 2022
13 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
11 Mar 2022 PSC04 Change of details for Mr Mark Nicholas Cumber as a person with significant control on 11 March 2022
11 Mar 2022 CH01 Director's details changed for Mr Mark Nicholas Cumber on 11 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
17 Jun 2020 MR01 Registration of charge 080951430001, created on 12 June 2020
08 Jun 2020 PSC04 Change of details for Mr Thomas Douglas Shepherd as a person with significant control on 31 May 2020
08 Jun 2020 PSC04 Change of details for Mr Mark Nicholas Cumber as a person with significant control on 31 May 2020