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