LUSTALUX LTD

04123437
UNIT A3 ANCHORAGE BUSINESS PARK CHAIN CAUL WAY PRESTON PR2 2YL

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 11 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 11 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2022 accounts Annual Accounts 10 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2021 accounts Annual Accounts 10 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2020 accounts Annual Accounts 9 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2019 accounts Amended Accounts 8 Buy now
16 May 2019 accounts Annual Accounts 9 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 accounts Annual Accounts 10 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2017 capital Notice of cancellation of shares 4 Buy now
15 May 2017 capital Notice of cancellation of shares 4 Buy now
15 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
15 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
15 May 2017 capital Return of purchase of own shares 3 Buy now
15 May 2017 capital Return of purchase of own shares 3 Buy now
11 May 2017 accounts Annual Accounts 10 Buy now
28 Apr 2017 officers Appointment of director (Mr Benedict Hugo Sebastian Haynes) 2 Buy now
28 Apr 2017 capital Return of Allotment of shares 3 Buy now
27 Apr 2017 capital Return of Allotment of shares 3 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 8 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
23 Feb 2015 accounts Annual Accounts 10 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 10 Buy now
26 Apr 2014 mortgage Statement of satisfaction of a charge 3 Buy now
17 Dec 2013 annual-return Annual Return 6 Buy now
18 Jun 2013 accounts Annual Accounts 7 Buy now
04 Jan 2013 annual-return Annual Return 6 Buy now
16 Mar 2012 accounts Annual Accounts 5 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jan 2011 annual-return Annual Return 6 Buy now
29 Jul 2010 accounts Annual Accounts 5 Buy now
09 Mar 2010 annual-return Annual Return 9 Buy now
05 Feb 2010 annual-return Annual Return 6 Buy now
05 Feb 2010 officers Change of particulars for director (Andrew James Macdonald) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Richard Lancaster) 2 Buy now
05 Feb 2010 capital Capitals not rolled up 2 Buy now
27 Jan 2010 resolution Resolution 24 Buy now
23 Oct 2009 accounts Annual Accounts 4 Buy now
06 Jan 2009 annual-return Return made up to 12/12/08; full list of members 4 Buy now
28 Aug 2008 accounts Annual Accounts 6 Buy now
07 Jan 2008 annual-return Return made up to 12/12/07; full list of members 3 Buy now
23 May 2007 accounts Annual Accounts 7 Buy now
28 Feb 2007 annual-return Return made up to 12/12/06; full list of members 3 Buy now
21 Sep 2006 accounts Annual Accounts 18 Buy now
22 Dec 2005 annual-return Return made up to 12/12/05; full list of members 2 Buy now
29 Sep 2005 accounts Annual Accounts 7 Buy now
16 Dec 2004 annual-return Return made up to 12/12/04; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
23 Mar 2004 annual-return Return made up to 12/12/03; full list of members 7 Buy now
28 May 2003 accounts Annual Accounts 6 Buy now
07 Apr 2003 address Registered office changed on 07/04/03 from: 44 garstang road, preston, lancashire PR1 1NA 1 Buy now
14 Jan 2003 annual-return Return made up to 12/12/02; full list of members 7 Buy now
13 Jun 2002 accounts Annual Accounts 6 Buy now
04 Apr 2002 officers Secretary's particulars changed 1 Buy now
04 Apr 2002 officers Director's particulars changed 1 Buy now
14 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Jan 2002 annual-return Return made up to 12/12/01; full list of members 6 Buy now
02 Jan 2001 address Registered office changed on 02/01/01 from: 44 garstang road, preston, lancashire PR1 1NA 1 Buy now
02 Jan 2001 capital Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
02 Jan 2001 officers New secretary appointed 2 Buy now
14 Dec 2000 officers Secretary resigned 1 Buy now
14 Dec 2000 officers Director resigned 1 Buy now
12 Dec 2000 incorporation Incorporation Company 12 Buy now