LUXMORE LIGHTING LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA5 3LA

Company number 05194238
Status Active
Incorporation Date 30 July 2004
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELM PARK, ROAD, PINNER, MIDDX, HA5 3LA
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 100 . The most likely internet sites of LUXMORE LIGHTING LIMITED are www.luxmorelighting.co.uk, and www.luxmore-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Luxmore Lighting Limited is a Private Limited Company. The company registration number is 05194238. Luxmore Lighting Limited has been working since 30 July 2004. The present status of the company is Active. The registered address of Luxmore Lighting Limited is Westgate Chambers 8a Elm Park Road Pinner Middx Ha5 3la. The company`s financial liabilities are £0.08k. It is £-16.22k against last year. The cash in hand is £20.23k. It is £20.23k against last year. And the total assets are £37.22k, which is £0.02k against last year. DAMSKI, Richard Francis is a Director of the company. Secretary BINNS, Caroline Anne has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


luxmore lighting Key Finiance

LIABILITIES £0.08k
-100%
CASH £20.23k
TOTAL ASSETS £37.22k
+0%
All Financial Figures

Current Directors

Director
DAMSKI, Richard Francis
Appointed Date: 30 July 2004
59 years old

Resigned Directors

Secretary
BINNS, Caroline Anne
Resigned: 15 September 2008
Appointed Date: 30 July 2004

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Persons With Significant Control

Mr Richard Francis Damski
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUXMORE LIGHTING LIMITED Events

08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Sep 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100

...
... and 30 more events
02 Aug 2004
New director appointed
30 Jul 2004
Secretary resigned
30 Jul 2004
Director resigned
30 Jul 2004
New secretary appointed
30 Jul 2004
Incorporation

LUXMORE LIGHTING LIMITED Charges

22 September 2010
All assets debenture
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 May 2010
Debenture
Delivered: 27 May 2010
Status: Satisfied on 1 September 2010
Persons entitled: Sales 101 LTD
Description: Fixed and floating charge over the undertaking and all…
1 December 2004
All assets debenture
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…