About

Registered Number: 05014123
Date of Incorporation: 13/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 29 Lye Business Centre Enterprise Drive, Hays Lane, Stourbridge, West Midlands, DY9 8QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.