Advanced company searchLink opens in new window

LUXION HOLDINGS LIMITED

Company number 15221606

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 May 2025 CH01 Director's details changed for Ashley Ian Milne on 4 April 2025
27 Jan 2025 AD04 Register(s) moved to registered office address Hutwood Court Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3QB
27 Nov 2024 PSC05 Change of details for Luxion Group Limited as a person with significant control on 28 October 2024
29 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
09 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2024 MA Memorandum and Articles of Association
06 Sep 2024 SH08 Change of share class name or designation
06 Sep 2024 SH10 Particulars of variation of rights attached to shares
02 Sep 2024 AA01 Current accounting period extended from 30 November 2024 to 31 March 2025
19 Aug 2024 CERTNM Company name changed meganisi LIMITED\certificate issued on 19/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-14
09 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
26 Jul 2024 AA01 Previous accounting period shortened from 31 March 2025 to 30 November 2023
12 Apr 2024 TM01 Termination of appointment of Michael David Edwin Smith as a director on 31 March 2024
12 Mar 2024 PSC05 Change of details for Utilita Group Limited as a person with significant control on 23 February 2024
21 Feb 2024 PSC07 Cessation of Michael David Edwin Smith as a person with significant control on 19 December 2023
21 Feb 2024 PSC07 Cessation of Ashley Ian Milne as a person with significant control on 19 December 2023
21 Feb 2024 PSC07 Cessation of William Nicholas Bullen as a person with significant control on 19 December 2023
21 Feb 2024 PSC02 Notification of Utilita Group Limited as a person with significant control on 19 December 2023
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 22,319.9
23 Jan 2024 MR01 Registration of charge 152216060001, created on 16 January 2024
20 Jan 2024 MA Memorandum and Articles of Association
20 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2023 AD03 Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
01 Dec 2023 AD02 Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
19 Oct 2023 AA01 Current accounting period extended from 31 October 2024 to 31 March 2025