-
LED LUXX UK LTD - Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH, United Kingdom
Company Information
- Company registration number
- 08512997
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gateway House Highpoint Business Village
- Henwood
- Ashford
- TN24 8DH Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH UK
Management
- Managing Directors
- LEONIDOU, George Anastasis
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-01
- Age Of Company 2013-05-01 11 years
- SIC/NACE
- 46470
Ownership
- Beneficial Owners
- Mr Georgios Anastasis Leonidou
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- LUXX USA LIMITED
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Annual Return
- Due Date: 2020-05-15
- Last Date: 2019-05-01
-
LED LUXX UK LTD Company Description
- LED LUXX UK LTD is a ltd registered in United Kingdom with the Company reg no 08512997. Its current trading status is "live". It was registered 2013-05-01. It was previously called LUXX USA LIMITED. It has declared SIC or NACE codes as "46470". It has 1 director The latest accounts are filed up to 2018-05-31.It can be contacted at Gateway House Highpoint Business Village .
Get LED LUXX UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Led Luxx Uk Ltd - Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH, United Kingdom
- 2013-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LED LUXX UK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
confirmation-statement-with-updates (2019-05-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-28) - MR01
-
change-to-a-person-with-significant-control (2019-01-14) - PSC04
-
accounts-with-accounts-type-micro-entity (2019-03-29) - AA
keyboard_arrow_right 2018
-
resolution (2018-12-14) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-11) - AD01
-
termination-secretary-company-with-name-termination-date (2018-05-11) - TM02
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
-
confirmation-statement-with-no-updates (2018-05-07) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-05-06) - DISS40
-
gazette-notice-compulsory (2015-05-05) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-04) - AR01
-
accounts-with-accounts-type-micro-entity (2015-05-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-20) - SH01
-
resolution (2013-09-26) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2013-09-19) - RP04
-
appoint-person-director-company-with-name (2013-09-18) - AP01
-
capital-allotment-shares (2013-09-16) - SH01
-
change-person-director-company-with-change-date (2013-08-19) - CH01
-
incorporation-company (2013-05-01) - NEWINC