Advanced company searchLink opens in new window

LUX ASSURE LIMITED

Company number SC219682

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)
13 Oct 2015 AP01 Appointment of Mr William George Coyle as a director on 8 October 2015
13 Oct 2015 TM01 Termination of appointment of Chad David Gardner as a director on 8 October 2015
22 Jun 2015 AR01 Annual return made up to 30 May 2015
Statement of capital on 2015-06-22
  • GBP 1,026.3475
08 Apr 2015 AA Accounts for a small company made up to 31 December 2014
10 Jul 2014 MA Memorandum and Articles of Association
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
19 Jun 2014 AR01 Annual return made up to 30 May 2014
Statement of capital on 2014-06-19
  • GBP 1,026.3475
19 May 2014 MR04 Satisfaction of charge 2196820002 in full
24 Apr 2014 AA Accounts for a small company made up to 31 December 2013
21 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
17 Mar 2014 MR05 All of the property or undertaking has been released from charge 1
19 Nov 2013 MR01 Registration of charge 2196820003
14 Nov 2013 MR01 Registration of charge 2196820002
02 Sep 2013 AA Accounts for a small company made up to 31 May 2013
15 Jul 2013 AP01 Appointment of Mr Charles David Cruickshank as a director
01 Jul 2013 TM01 Termination of appointment of Emma Perfect as a director
13 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
10 May 2013 CERTNM Company name changed lux innovate LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
01 May 2013 CH01 Director's details changed for Chad David Garner on 1 May 2013
12 Feb 2013 AP01 Appointment of Chad David Garner as a director
12 Feb 2013 AP01 Appointment of Jan Ellevset as a director
08 Feb 2013 TM01 Termination of appointment of Adam Christie as a director
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1,026.3475
08 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of transfer of property rights 31/01/2013
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 2,761.8501