About

Registered Number: 05551051
Date of Incorporation: 01/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Village Farm Bungalow Onley Lane, Barby, Rugby, CV23 8TB

 

Based in Rugby, Lux Services Uk Ltd was registered on 01 September 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Pandhal, Simrat, Pandhal, Randip, Pandhal, Harjot at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANDHAL, Randip 01 September 2005 - 1
PANDHAL, Harjot 01 September 2005 30 December 2006 1
Secretary Name Appointed Resigned Total Appointments
PANDHAL, Simrat 01 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 May 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 November 2010
CH01 - Change of particulars for director 21 November 2010
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 03 November 2009
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 31 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 19 March 2009
363s - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 13 March 2007
363s - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.