About

Registered Number: 09281287
Date of Incorporation: 27/10/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1b Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ,

 

Established in 2014, Luxsure Ltd are based in Pencoed, Bridgend, it's status is listed as "Active". The companies directors are listed as Marr, Rory, Marr, Rory John in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARR, Rory John 27 October 2014 30 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MARR, Rory 27 October 2014 27 February 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 04 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 02 May 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 06 December 2018
PSC04 - N/A 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
PSC01 - N/A 01 November 2018
PSC01 - N/A 01 November 2018
AA - Annual Accounts 01 August 2018
SH01 - Return of Allotment of shares 16 January 2018
RESOLUTIONS - N/A 09 January 2018
RESOLUTIONS - N/A 04 January 2018
CS01 - N/A 15 November 2017
AA01 - Change of accounting reference date 17 October 2017
AA - Annual Accounts 29 July 2017
AD01 - Change of registered office address 18 July 2017
AD01 - Change of registered office address 04 July 2017
TM02 - Termination of appointment of secretary 27 February 2017
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 13 January 2016
AD01 - Change of registered office address 13 January 2016
CH03 - Change of particulars for secretary 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AD01 - Change of registered office address 19 August 2015
SH01 - Return of Allotment of shares 23 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
CERTNM - Change of name certificate 15 April 2015
NEWINC - New incorporation documents 27 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.