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)
07 Jun 2006 288b Director resigned
25 Apr 2006 AA Accounts for a small company made up to 31 May 2005
07 Nov 2005 288a New director appointed
07 Nov 2005 288b Director resigned
18 Aug 2005 288a New secretary appointed
18 Aug 2005 288b Secretary resigned
21 Jun 2005 363s Return made up to 30/05/05; full list of members
14 Apr 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2005 88(2)R Ad 22/03/05--------- £ si 68333@.0001=6 £ ic 2522/2528
27 Jan 2005 AA Accounts for a small company made up to 31 May 2004
23 Jun 2004 363s Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 Jun 2004 287 Registered office changed on 21/06/04 from: edinburgh technology fund LTD roslin biocentre roslin midlothian EH25 9PS
04 Jun 2004 410(Scot) Partic of mort/charge *
14 Nov 2003 288a New director appointed
07 Nov 2003 88(3) Particulars of contract relating to shares
07 Nov 2003 88(2)R Ad 21/10/03--------- £ si 5000@.0001 £ ic 2521/2521
27 Oct 2003 288a New director appointed
27 Oct 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2003 88(2)R Ad 21/10/03--------- £ si 100000@.0001=10 £ ic 2511/2521
25 Oct 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide & reclass shr 10/10/03
25 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2003 122 S-div 10/10/03
22 Sep 2003 AA Total exemption small company accounts made up to 31 May 2003