LUX-TSI LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-02 update statutory_documents BUY AND CANCELLATION OF SHARES/PURCHASE CONTRACT 21/04/2023
2023-07-25 update statutory_documents ISSUED SHARE CAPITAL THE COMPANY BE SUBDIVIED 16/06/2023
2023-07-24 update statutory_documents SUB-DIVISION 12/07/23
2023-06-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JONES / 11/06/2023
2023-06-08 update statutory_documents 15/05/23 STATEMENT OF CAPITAL GBP 108.76
2023-05-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2023
2023-04-25 update statutory_documents 19/04/23 STATEMENT OF CAPITAL GBP 133.76
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-03 update statutory_documents SOLVENCY STATEMENT DATED 31/03/23
2023-04-03 update statutory_documents REDUCE SHARE PREM A/C 30/03/2023
2023-04-03 update statutory_documents 03/04/23 STATEMENT OF CAPITAL GBP 133.76
2023-04-03 update statutory_documents STATEMENT BY DIRECTORS
2023-01-30 update statutory_documents DIRECTOR APPOINTED MR JASON CURTIS
2022-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLOS DE POMMES
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072273510003
2020-10-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072273510004
2020-10-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-03-07 delete address 14-16 CHURCHILL WAY CARDIFF WALES CF10 2DX
2019-03-07 insert address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND WALES CF35 5AQ
2019-03-07 update registered_address
2019-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 14-16 CHURCHILL WAY CARDIFF CF10 2DX WALES
2018-11-06 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents SECOND FILED SH01 - 30/01/17 STATEMENT OF CAPITAL GBP 133.76
2018-05-10 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN HILL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-10-07 delete address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND MID GLAMORGAN WALES CF35 5AQ
2017-10-07 insert address 14-16 CHURCHILL WAY CARDIFF WALES CF10 2DX
2017-10-07 update registered_address
2017-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND MID GLAMORGAN CF35 5AQ WALES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-25 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-02 update statutory_documents 30/01/17 STATEMENT OF CAPITAL GBP 127.08
2016-08-07 delete address UNIT 1B PENCOED TECHNOLOGY PARK BRIDGEND MID GLAMORGAN CF35 5HZ
2016-08-07 insert address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND MID GLAMORGAN WALES CF35 5AQ
2016-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-07 update registered_address
2016-07-27 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM UNIT 1B PENCOED TECHNOLOGY PARK BRIDGEND MID GLAMORGAN CF35 5HZ
2016-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHAN
2016-06-08 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-08 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-03 update statutory_documents 19/04/16 FULL LIST
2015-08-10 update num_mort_charges 3 => 4
2015-08-10 update num_mort_outstanding 3 => 4
2015-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072273510004
2015-07-10 update statutory_documents DIRECTOR APPOINTED MR CARLOS DE POMMES
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-05-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-04-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-20 update statutory_documents 19/04/15 FULL LIST
2014-12-07 update num_mort_charges 2 => 3
2014-12-07 update num_mort_outstanding 2 => 3
2014-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072273510003
2014-05-07 delete address UNIT 1B PENCOED TECHNOLOGY PARK BRIDGEND MID GLAMORGAN WALES CF35 5HZ
2014-05-07 insert address UNIT 1B PENCOED TECHNOLOGY PARK BRIDGEND MID GLAMORGAN CF35 5HZ
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-05-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-04-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-28 update statutory_documents 19/04/14 FULL LIST
2013-10-07 delete address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND WALES CF35 5HZ
2013-10-07 insert address UNIT 1B PENCOED TECHNOLOGY PARK BRIDGEND MID GLAMORGAN WALES CF35 5HZ
2013-10-07 update registered_address
2013-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 214 WHITCHURCH ROAD CARDIFF CF14 3ND WALES
2013-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND CF35 5HZ WALES
2013-09-06 delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH UNITED KINGDOM CF35 5LJ
2013-09-06 insert address UNIT 1B PENCOED TECHNOLOGY PARK PENCOED BRIDGEND WALES CF35 5HZ
2013-09-06 update registered_address
2013-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM
2013-06-26 update accounts_last_madeup_date 2012-06-30 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-25 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 12
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-21 delete sic_code 7430 - Technical testing and analysis
2013-06-21 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-21 insert sic_code 71200 - Technical testing and analysis
2013-06-21 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 update returns_last_madeup_date 2011-04-19 => 2012-04-19
2013-06-21 update returns_next_due_date 2012-05-17 => 2013-05-17
2013-06-21 delete address UNIT 10A SONY UK TECHNOLOGY CENTRE PENCOED TECHNOLOGY PARK PENCOED BRIDGEND WALES CF35 5HZ
2013-06-21 insert address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH UNITED KINGDOM CF35 5LJ
2013-06-21 update registered_address
2013-05-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-30 update statutory_documents 19/04/13 FULL LIST
2013-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH GOULD
2012-11-19 update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-11-19 update statutory_documents 26/10/12 STATEMENT OF CAPITAL GBP 127.08
2012-11-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-18 update statutory_documents DIRECTOR APPOINTED GARETH GOULD
2012-10-18 update statutory_documents ADOPT ARTICLES 05/10/2012
2012-10-18 update statutory_documents SUBDIVISION OF SHARES 05/10/2012
2012-10-18 update statutory_documents 05/10/12 STATEMENT OF CAPITAL GBP 125.00
2012-10-18 update statutory_documents SUB-DIVISION 05/10/12
2012-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2012 FROM UNIT 10A SONY UK TECHNOLOGY CENTRE PENCOED TECHNOLOGY PARK PENCOED BRIDGEND CF35 5HZ WALES
2012-06-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-12 update statutory_documents 19/04/12 FULL LIST
2012-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAY SANG CHAN / 11/06/2012
2011-12-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 19/04/11 FULL LIST
2011-03-22 update statutory_documents CURREXT FROM 30/04/2011 TO 30/06/2011
2011-03-04 update statutory_documents 04/03/11 STATEMENT OF CAPITAL GBP 100
2011-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 46 HEOL MISKIN PONTYCLUN RCT CF72 9AJ WALES
2011-01-14 update statutory_documents DIRECTOR APPOINTED MR DAVID WAY SANG CHAN
2010-09-22 update statutory_documents COMPANY NAME CHANGED WELSH ULTRA EFFICIENT LIGHTING CENTRE LTD CERTIFICATE ISSUED ON 22/09/10
2010-09-16 update statutory_documents CHANGE OF NAME 10/09/2010
2010-04-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION