LOXTON LIGHTING LIMITED

Register to unlock more data on OkredoRegister

LOXTON LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02376743

Incorporation date

26/04/1989

Size

Small

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1989)
dot icon20/12/2017
Final Gazette dissolved following liquidation
dot icon20/09/2017
Notice of move from Administration to Dissolution
dot icon03/09/2017
Administrator's progress report
dot icon08/03/2017
Administrator's progress report to 2017-02-05
dot icon24/08/2016
Administrator's progress report to 2016-08-05
dot icon24/08/2016
Notice of extension of period of Administration
dot icon13/03/2016
Administrator's progress report to 2016-02-07
dot icon16/02/2016
Notice of appointment of replacement/additional administrator
dot icon16/02/2016
Notice of vacation of office by administrator
dot icon31/08/2015
Administrator's progress report to 2015-08-07
dot icon31/08/2015
Notice of extension of period of Administration
dot icon09/04/2015
Administrator's progress report to 2015-02-28
dot icon23/09/2014
Administrator's progress report to 2014-08-31
dot icon23/09/2014
Notice of extension of period of Administration
dot icon27/08/2014
Notice of extension of period of Administration
dot icon17/03/2014
Administrator's progress report to 2014-02-28
dot icon04/09/2013
Administrator's progress report to 2013-08-30
dot icon04/09/2013
Notice of extension of period of Administration
dot icon28/05/2013
Administrator's progress report to 2013-04-22
dot icon30/10/2012
Administrator's progress report to 2012-08-20
dot icon17/09/2012
Notice of extension of period of Administration
dot icon25/04/2012
Administrator's progress report to 2012-03-25
dot icon06/11/2011
Notice of vacation of office by administrator
dot icon06/11/2011
Notice of appointment of replacement/additional administrator
dot icon06/11/2011
Insolvency court order
dot icon25/10/2011
Administrator's progress report to 2011-09-25
dot icon22/06/2011
Registered office address changed from 1394 Leeds Road Thornbury Bradford West Yorkshire BD3 7AE on 2011-06-23
dot icon03/05/2011
Notice of extension of period of Administration
dot icon27/04/2011
Administrator's progress report to 2011-03-25
dot icon17/02/2011
Notice of extension of period of Administration
dot icon26/10/2010
Administrator's progress report to 2010-09-25
dot icon24/05/2010
Statement of administrator's proposal
dot icon19/05/2010
Statement of affairs with form 2.15B/2.14B
dot icon25/04/2010
Director's details changed for Mr David Arthur Loxton on 2010-03-24
dot icon19/04/2010
Notice of completion of voluntary arrangement
dot icon07/04/2010
Appointment of an administrator
dot icon17/01/2010
End of moratorium
dot icon08/01/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/12/2009
Commencement of moratorium
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon30/04/2009
Return made up to 27/04/09; full list of members
dot icon05/01/2009
Appointment terminated secretary diane kinrade
dot icon26/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon26/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/09/2008
Accounts for a small company made up to 2008-06-30
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 18
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 16
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 19
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 20
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2008
Return made up to 27/04/08; full list of members
dot icon14/05/2008
Director's change of particulars / christopher loxton / 02/02/2007
dot icon02/03/2008
Appointment terminated director caroline loxton
dot icon13/09/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon20/05/2007
Return made up to 27/04/07; full list of members
dot icon20/05/2007
Secretary's particulars changed
dot icon07/05/2007
Director's particulars changed
dot icon30/04/2007
Location of register of members
dot icon04/04/2007
Return made up to 27/04/06; full list of members; amend
dot icon22/03/2007
Accounts for a small company made up to 2006-12-31
dot icon15/03/2007
Director resigned
dot icon12/03/2007
Resolutions
dot icon12/03/2007
£ ic 110000/60000 18/01/07 £ sr 50000@1=50000
dot icon24/01/2007
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 27/04/06; full list of members
dot icon21/03/2006
Accounts for a small company made up to 2005-12-31
dot icon30/05/2005
Return made up to 27/04/05; full list of members
dot icon17/02/2005
Accounts for a small company made up to 2004-12-31
dot icon31/01/2005
Ad 13/12/04--------- £ si 9000@1=9000 £ ic 101000/110000
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Particulars of contract relating to shares
dot icon16/12/2004
Ad 13/12/04--------- £ si 90000@1=90000 £ ic 11000/101000
dot icon16/12/2004
Ad 13/12/04--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Nc inc already adjusted 13/12/04
dot icon16/12/2004
Resolutions
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Secretary resigned
dot icon16/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Return made up to 27/04/04; full list of members
dot icon23/05/2004
New director appointed
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/02/2004
Secretary resigned;director resigned
dot icon09/01/2004
Particulars of mortgage/charge
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon29/05/2003
Return made up to 27/04/03; full list of members
dot icon18/02/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/02/2003
Return made up to 27/04/02; full list of members
dot icon03/01/2003
Particulars of mortgage/charge
dot icon03/01/2003
Particulars of mortgage/charge
dot icon07/02/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon12/10/2001
Particulars of mortgage/charge
dot icon08/05/2001
Return made up to 27/04/01; full list of members
dot icon26/02/2001
Accounts for a medium company made up to 2000-12-31
dot icon08/10/2000
Secretary's particulars changed
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Return made up to 27/04/00; full list of members
dot icon10/02/2000
Accounts for a medium company made up to 1999-12-31
dot icon28/12/1999
Particulars of mortgage/charge
dot icon08/05/1999
Return made up to 27/04/99; no change of members
dot icon17/02/1999
Accounts for a small company made up to 1998-12-31
dot icon13/05/1998
Return made up to 27/04/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon06/08/1997
Accounts for a small company made up to 1996-12-31
dot icon05/05/1997
Return made up to 27/04/97; full list of members
dot icon27/09/1996
Particulars of mortgage/charge
dot icon07/08/1996
Accounts for a small company made up to 1995-12-31
dot icon19/05/1996
Return made up to 27/04/96; no change of members
dot icon09/05/1995
Return made up to 27/04/95; full list of members
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Resolutions
dot icon13/03/1995
Accounts for a small company made up to 1994-12-31
dot icon19/01/1995
Accounts for a small company made up to 1993-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Return made up to 27/04/94; no change of members
dot icon27/04/1994
Accounts for a small company made up to 1992-12-31
dot icon06/06/1993
Return made up to 27/04/93; no change of members
dot icon17/01/1993
Accounts for a small company made up to 1991-12-31
dot icon17/01/1993
Accounts for a small company made up to 1990-12-31
dot icon17/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon31/05/1992
Secretary resigned;new secretary appointed
dot icon31/05/1992
Return made up to 27/04/92; full list of members
dot icon09/01/1992
Return made up to 26/04/91; no change of members
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Ad 19/12/91--------- £ si 998@1=998 £ ic 2/1000
dot icon04/01/1992
£ nc 100/10000 19/12/91
dot icon04/01/1992
Return made up to 26/04/90; full list of members
dot icon25/11/1991
Registered office changed on 26/11/91 from: 179 coombe lane london SW20 0RG
dot icon14/10/1991
Declaration of satisfaction of mortgage/charge
dot icon13/06/1990
Particulars of mortgage/charge
dot icon09/05/1990
Particulars of mortgage/charge
dot icon01/01/1990
Particulars of mortgage/charge
dot icon01/10/1989
Registered office changed on 02/10/89 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon01/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1989
Memorandum and Articles of Association
dot icon01/10/1989
Resolutions
dot icon31/08/1989
Certificate of change of name
dot icon31/08/1989
Certificate of change of name
dot icon26/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loxton, Christopher
Director
17/05/2004 - Present
1
Loxton, Caroline
Director
30/07/2003 - 29/02/2008
1
Busfield, Carl
Secretary
01/02/2002 - 30/01/2004
-
Busfield, Carl
Director
30/07/2003 - 30/01/2004
-
Kinrade, Diane
Secretary
19/07/2004 - 31/12/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOXTON LIGHTING LIMITED

LOXTON LIGHTING LIMITED is an(a) Dissolved company incorporated on 26/04/1989 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds LS11 5RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOXTON LIGHTING LIMITED?

toggle

LOXTON LIGHTING LIMITED is currently Dissolved. It was registered on 26/04/1989 and dissolved on 20/12/2017.

Where is LOXTON LIGHTING LIMITED located?

toggle

LOXTON LIGHTING LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds LS11 5RU.

What does LOXTON LIGHTING LIMITED do?

toggle

LOXTON LIGHTING LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for LOXTON LIGHTING LIMITED?

toggle

The latest filing was on 20/12/2017: Final Gazette dissolved following liquidation.