LUX NOVA PARTNERS LIMITED
LONDON MCDONAGH & CO (SOLICITORS) LIMITED MCDONAGH AND FITZGERALD LTD

Hellopages » Greater London » Camden » N1C 4AG

Company number 05510349
Status Active
Incorporation Date 15 July 2005
Company Type Private Limited Company
Address THE STANLEY BUILDING, 7 PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT to The Stanley Building 7 Pancras Square London N1C 4AG on 29 December 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of LUX NOVA PARTNERS LIMITED are www.luxnovapartners.co.uk, and www.lux-nova-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Lux Nova Partners Limited is a Private Limited Company. The company registration number is 05510349. Lux Nova Partners Limited has been working since 15 July 2005. The present status of the company is Active. The registered address of Lux Nova Partners Limited is The Stanley Building 7 Pancras Square London England N1c 4ag. . ABRAHAMS, Alexandra Kate is a Director of the company. BAINBRIDGE, Thomas Nathaniel is a Director of the company. CILENTI, Louisa Jane is a Director of the company. Secretary MCDONAGH, Barbara has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FITZGERALD, Andrea Helen has been resigned. Director HARRINGTON, Benjamin has been resigned. Director LANCASTER, Joanne has been resigned. Director MCDONAGH, Barbara has been resigned. Director MCDONAGH, Barbara has been resigned. Director MEEHAN, Duncan James has been resigned. Director MEEHAN, Duncan James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Solicitors".


Current Directors

Director
ABRAHAMS, Alexandra Kate
Appointed Date: 29 June 2015
43 years old

Director
BAINBRIDGE, Thomas Nathaniel
Appointed Date: 29 June 2015
58 years old

Director
CILENTI, Louisa Jane
Appointed Date: 29 June 2015
55 years old

Resigned Directors

Secretary
MCDONAGH, Barbara
Resigned: 01 July 2015
Appointed Date: 27 July 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 July 2005
Appointed Date: 15 July 2005

Director
FITZGERALD, Andrea Helen
Resigned: 31 July 2008
Appointed Date: 27 July 2005
62 years old

Director
HARRINGTON, Benjamin
Resigned: 14 September 2009
Appointed Date: 15 October 2008
54 years old

Director
LANCASTER, Joanne
Resigned: 31 August 2012
Appointed Date: 30 July 2008
53 years old

Director
MCDONAGH, Barbara
Resigned: 01 January 2016
Appointed Date: 01 July 2015
69 years old

Director
MCDONAGH, Barbara
Resigned: 01 July 2015
Appointed Date: 27 July 2005
69 years old

Director
MEEHAN, Duncan James
Resigned: 13 August 2013
Appointed Date: 13 August 2013
54 years old

Director
MEEHAN, Duncan James
Resigned: 13 May 2015
Appointed Date: 01 August 2013
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 July 2005
Appointed Date: 15 July 2005

Persons With Significant Control

Ms Alexandra Kate Abrahams
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Nathaniel Bainbridge
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Louisa Jane Cilenti
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUX NOVA PARTNERS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Dec 2016
Registered office address changed from Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT to The Stanley Building 7 Pancras Square London N1C 4AG on 29 December 2016
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2016
Termination of appointment of Barbara Mcdonagh as a director on 1 January 2016
...
... and 50 more events
11 Aug 2005
New director appointed
11 Aug 2005
New secretary appointed;new director appointed
18 Jul 2005
Secretary resigned
18 Jul 2005
Director resigned
15 Jul 2005
Incorporation

LUX NOVA PARTNERS LIMITED Charges

15 August 2005
Debenture
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…