Having been setup in 2004, Lux Electrical Services Ltd have registered office in Stourbridge, it has a status of "Active". We don't currently know the number of employees at this business. This company has 3 directors listed as Hinchmore, Diane, Hinchmore, John, Evans, Stanley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Stanley | 13 January 2004 | 30 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINCHMORE, Diane | 30 April 2007 | - | 1 |
HINCHMORE, John | 13 January 2004 | 30 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 17 December 2014 | |
CH01 - Change of particulars for director | 08 October 2014 | |
CH03 - Change of particulars for secretary | 20 August 2014 | |
CH01 - Change of particulars for director | 20 August 2014 | |
AD01 - Change of registered office address | 20 August 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AD01 - Change of registered office address | 03 October 2011 | |
CH01 - Change of particulars for director | 03 October 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 04 May 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363a - Annual Return | 06 February 2007 | |
363a - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 08 February 2005 | |
225 - Change of Accounting Reference Date | 29 June 2004 | |
RESOLUTIONS - N/A | 16 June 2004 | |
RESOLUTIONS - N/A | 16 June 2004 | |
RESOLUTIONS - N/A | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
287 - Change in situation or address of Registered Office | 23 January 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2004 | |
NEWINC - New incorporation documents | 13 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2004 | Outstanding |
N/A |