About

Registered Number: 03478239
Date of Incorporation: 09/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT

 

Luxtronic Ltd was registered on 09 December 1997 with its registered office in Kent, it's status is listed as "Active". Lapegna, Luca Nicola Antonio is the current director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAPEGNA, Luca Nicola Antonio 09 December 1997 - 1

Filing History

Document Type Date
CS01 - N/A 22 December 2019
AA - Annual Accounts 17 October 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 02 May 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CS01 - N/A 01 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 02 February 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
CS01 - N/A 25 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 20 July 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
AR01 - Annual Return 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 30 August 2013
AD01 - Change of registered office address 30 August 2013
CH01 - Change of particulars for director 28 August 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 04 January 2013
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 January 2010
395 - Particulars of a mortgage or charge 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
363a - Annual Return 10 December 2008
395 - Particulars of a mortgage or charge 21 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 24 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363a - Annual Return 14 December 2005
395 - Particulars of a mortgage or charge 16 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 26 January 2005
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 11 November 2003
395 - Particulars of a mortgage or charge 28 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 09 October 2002
395 - Particulars of a mortgage or charge 21 February 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 07 May 2009 Outstanding

N/A

Aircraft mortgage 16 May 2008 Outstanding

N/A

Debenture 26 July 2006 Outstanding

N/A

Legal mortgage 12 August 2005 Outstanding

N/A

Legal mortgage 23 December 2003 Fully Satisfied

N/A

Legal charge 23 July 2003 Fully Satisfied

N/A

Charge on deposit 20 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.