Based in Louth, Luxus Ltd was founded on 15 January 1965, it has a status of "Active". The companies director is listed as Page, Nicholas John. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Nicholas John | 01 January 2002 | 30 November 2017 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Peter Nigel Atterby/
1953-02 |
Individual person with significant control |
British/
England |
|
Mr Barry John Clift/
1942-06 |
Individual person with significant control |
British/
England |
|
Mr Nicholas John Page/
1970-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
MR01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 09 August 2018 | |
AA01 - Change of accounting reference date | 09 February 2018 | |
PSC07 - N/A | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
PSC04 - N/A | 09 February 2018 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 28 June 2017 | |
MR01 - N/A | 07 February 2017 | |
MR01 - N/A | 07 February 2017 | |
MR01 - N/A | 07 February 2017 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 03 July 2015 | |
MR01 - N/A | 07 May 2015 | |
MR01 - N/A | 07 May 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 12 September 2012 | |
CH01 - Change of particulars for director | 12 September 2012 | |
AA - Annual Accounts | 08 February 2012 | |
TM01 - Termination of appointment of director | 03 January 2012 | |
AR01 - Annual Return | 24 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 26 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 November 2009 | |
AR01 - Annual Return | 19 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 25 September 2008 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 25 July 2006 | |
363a - Annual Return | 24 July 2006 | |
AUD - Auditor's letter of resignation | 03 November 2005 | |
363a - Annual Return | 22 August 2005 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
AA - Annual Accounts | 22 March 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 07 August 2003 | |
363s - Annual Return | 10 August 2002 | |
AA - Annual Accounts | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
287 - Change in situation or address of Registered Office | 20 November 2001 | |
AUD - Auditor's letter of resignation | 15 October 2001 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 06 April 2000 | |
169 - Return by a company purchasing its own shares | 07 February 2000 | |
225 - Change of Accounting Reference Date | 28 January 2000 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 09 October 1998 | |
AA - Annual Accounts | 30 December 1997 | |
395 - Particulars of a mortgage or charge | 02 October 1997 | |
363s - Annual Return | 07 August 1997 | |
288b - Notice of resignation of directors or secretaries | 23 July 1997 | |
AA - Annual Accounts | 19 January 1997 | |
363s - Annual Return | 18 September 1996 | |
AA - Annual Accounts | 25 January 1996 | |
395 - Particulars of a mortgage or charge | 18 October 1995 | |
363s - Annual Return | 19 September 1995 | |
287 - Change in situation or address of Registered Office | 19 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 November 1994 | |
363s - Annual Return | 18 October 1994 | |
363s - Annual Return | 27 July 1993 | |
AA - Annual Accounts | 29 June 1993 | |
288 - N/A | 05 October 1992 | |
169 - Return by a company purchasing its own shares | 01 October 1992 | |
RESOLUTIONS - N/A | 23 September 1992 | |
363s - Annual Return | 15 September 1992 | |
AA - Annual Accounts | 26 August 1992 | |
395 - Particulars of a mortgage or charge | 18 September 1991 | |
363b - Annual Return | 25 July 1991 | |
AA - Annual Accounts | 19 July 1991 | |
363 - Annual Return | 27 July 1990 | |
AA - Annual Accounts | 19 June 1990 | |
363 - Annual Return | 16 February 1990 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 18 April 1989 | |
AA - Annual Accounts | 25 August 1988 | |
288 - N/A | 13 July 1988 | |
AUD - Auditor's letter of resignation | 14 October 1987 | |
287 - Change in situation or address of Registered Office | 14 October 1987 | |
AA - Annual Accounts | 02 September 1987 | |
363 - Annual Return | 02 September 1987 | |
AA - Annual Accounts | 23 August 1986 | |
363 - Annual Return | 23 August 1986 | |
MISC - Miscellaneous document | 15 January 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2020 | Outstanding |
N/A |
A registered charge | 02 February 2017 | Outstanding |
N/A |
A registered charge | 02 February 2017 | Outstanding |
N/A |
A registered charge | 02 February 2017 | Outstanding |
N/A |
A registered charge | 07 May 2015 | Outstanding |
N/A |
A registered charge | 07 May 2015 | Outstanding |
N/A |
Legal mortgage | 08 July 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 23 January 2004 | Outstanding |
N/A |
Debenture | 05 December 2003 | Outstanding |
N/A |
Legal mortgage | 05 December 2003 | Outstanding |
N/A |
Legal mortgage | 05 December 2003 | Outstanding |
N/A |
Fixed and floating charge | 24 September 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 24 September 1997 | Fully Satisfied |
N/A |
Legal mortgage | 09 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 12 September 1991 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 1978 | Fully Satisfied |
N/A |
Mortgage debenture | 20 November 1974 | Fully Satisfied |
N/A |