Luxtrade Ltd was founded on 20 May 1986 with its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". There are 10 directors listed as Hemmings, Clare, Edwards, Richard John, Holland, Louise Elizabeth, Holland, Richard Andrew, Jackson, Ronald Ian, Ashby, David John, Garner, Neil Howard, Haywood, James Thomas, Heath, Malcolm John, Stretton, Paul for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Richard John | 01 January 2016 | - | 1 |
HOLLAND, Louise Elizabeth | 30 January 2009 | - | 1 |
HOLLAND, Richard Andrew | 30 January 2009 | - | 1 |
ASHBY, David John | 19 September 2014 | 01 June 2015 | 1 |
GARNER, Neil Howard | 13 July 1994 | 01 January 1996 | 1 |
HAYWOOD, James Thomas | 01 January 1999 | 27 March 2000 | 1 |
HEATH, Malcolm John | 01 March 2005 | 20 December 2012 | 1 |
STRETTON, Paul | 01 September 2006 | 31 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEMMINGS, Clare | 30 January 2009 | - | 1 |
JACKSON, Ronald Ian | 06 January 1992 | 09 March 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 June 2020 | |
AM23 - N/A | 10 March 2020 | |
AM10 - N/A | 22 October 2019 | |
AM03 - N/A | 11 June 2019 | |
AM06 - N/A | 11 June 2019 | |
AM02 - N/A | 15 May 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
AM01 - N/A | 05 April 2019 | |
MR04 - N/A | 12 March 2019 | |
TM01 - Termination of appointment of director | 15 October 2018 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 18 July 2018 | |
AD01 - Change of registered office address | 07 December 2017 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 13 July 2017 | |
AA - Annual Accounts | 09 August 2016 | |
CS01 - N/A | 26 July 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AR01 - Annual Return | 23 July 2015 | |
TM01 - Termination of appointment of director | 05 June 2015 | |
AA - Annual Accounts | 22 May 2015 | |
CH01 - Change of particulars for director | 12 January 2015 | |
CH01 - Change of particulars for director | 12 January 2015 | |
CH01 - Change of particulars for director | 12 January 2015 | |
CH03 - Change of particulars for secretary | 12 January 2015 | |
AP01 - Appointment of director | 23 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
395 - Particulars of a mortgage or charge | 11 February 2009 | |
AA - Annual Accounts | 21 January 2009 | |
287 - Change in situation or address of Registered Office | 25 November 2008 | |
AA - Annual Accounts | 22 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
363a - Annual Return | 21 July 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2007 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 02 October 2006 | |
363a - Annual Return | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
AA - Annual Accounts | 30 May 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 21 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 07 March 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 05 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 2003 | |
363s - Annual Return | 02 October 2003 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 13 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 06 March 2002 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 09 May 2001 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
AA - Annual Accounts | 26 July 1999 | |
363s - Annual Return | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
AA - Annual Accounts | 21 September 1998 | |
363s - Annual Return | 30 July 1998 | |
287 - Change in situation or address of Registered Office | 24 March 1998 | |
363s - Annual Return | 28 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1997 | |
RESOLUTIONS - N/A | 17 April 1997 | |
RESOLUTIONS - N/A | 17 April 1997 | |
MEM/ARTS - N/A | 17 April 1997 | |
123 - Notice of increase in nominal capital | 17 April 1997 | |
AA - Annual Accounts | 28 February 1997 | |
363s - Annual Return | 06 September 1996 | |
AA - Annual Accounts | 04 April 1996 | |
288 - N/A | 01 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 December 1995 | |
363s - Annual Return | 12 July 1995 | |
AA - Annual Accounts | 22 March 1995 | |
395 - Particulars of a mortgage or charge | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 10 December 1994 | |
288 - N/A | 20 July 1994 | |
288 - N/A | 20 July 1994 | |
363s - Annual Return | 20 July 1994 | |
AA - Annual Accounts | 09 March 1994 | |
363s - Annual Return | 05 August 1993 | |
AA - Annual Accounts | 18 March 1993 | |
288 - N/A | 16 March 1993 | |
395 - Particulars of a mortgage or charge | 30 December 1992 | |
AA - Annual Accounts | 07 September 1992 | |
363s - Annual Return | 21 July 1992 | |
288 - N/A | 03 March 1992 | |
AA - Annual Accounts | 26 November 1991 | |
363b - Annual Return | 12 September 1991 | |
363(287) - N/A | 12 September 1991 | |
AA - Annual Accounts | 16 July 1990 | |
363 - Annual Return | 16 July 1990 | |
363 - Annual Return | 24 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 August 1989 | |
AA - Annual Accounts | 09 March 1989 | |
288 - N/A | 09 March 1989 | |
288 - N/A | 09 March 1989 | |
363 - Annual Return | 09 March 1989 | |
RESOLUTIONS - N/A | 07 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 1989 | |
123 - Notice of increase in nominal capital | 07 March 1989 | |
AA - Annual Accounts | 24 May 1988 | |
363 - Annual Return | 18 May 1988 | |
287 - Change in situation or address of Registered Office | 31 January 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 August 1986 | |
288 - N/A | 29 July 1986 | |
287 - Change in situation or address of Registered Office | 29 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 January 2009 | Fully Satisfied |
N/A |
All assets debenture | 31 August 2007 | Outstanding |
N/A |
All assets debenture | 22 February 2002 | Fully Satisfied |
N/A |
Fixed charge | 19 December 1994 | Fully Satisfied |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 24 November 1994 | Fully Satisfied |
N/A |
Debenture | 11 December 1992 | Fully Satisfied |
N/A |