LUXAR LTD

Register to unlock more data on OkredoRegister

LUXAR LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06250279

Incorporation date

17/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baird House, Seebeck Place, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon17/06/2025
Liquidators' statement of receipts and payments to 2025-04-13
dot icon18/06/2024
Liquidators' statement of receipts and payments to 2024-04-13
dot icon16/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/05/2023
Statement of affairs
dot icon04/05/2023
Resolutions
dot icon04/05/2023
Appointment of a voluntary liquidator
dot icon04/05/2023
Registered office address changed from Unit 10 Mullbry Business Park Shakespeare Way Whitchurch Shropshire SY13 1GR England to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-05-04
dot icon22/11/2022
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon18/01/2022
Registered office address changed from Unit 10 Mullbry Business Park Shakespeare Way Whitchurch Cheshire SY13 1GR England to Unit 10 Mullbry Business Park Shakespeare Way Whitchurch Shropshire SY13 1GR on 2022-01-18
dot icon18/01/2022
Registered office address changed from Unit 4a Civic Industrial Park Whitchurch Shropshire SY13 1TT to Unit 10 Mullbry Business Park Shakespeare Way Whitchurch Cheshire SY13 1GR on 2022-01-18
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon12/05/2021
Change of details for Mr Alistair Thorburn as a person with significant control on 2021-05-05
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon10/05/2021
Director's details changed for Mr Alistair Hugh Thorburn on 2021-05-01
dot icon01/12/2020
Registration of charge 062502790001, created on 2020-11-26
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/07/2017
Notification of Alistair Thorburn as a person with significant control on 2017-03-17
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Resolutions
dot icon02/06/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon13/06/2013
Director's details changed for Mr Alistair Hugh Thorburn on 2013-06-13
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mr Alistair Hugh Thorburn on 2012-08-07
dot icon07/08/2012
Registered office address changed from Unit 4 Waymills Industrial Estate Whitchurch Shropshire SY13 1TT on 2012-08-07
dot icon28/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2012
Amended accounts made up to 2010-03-31
dot icon25/01/2012
Director's details changed for Mr Alistair Hugh Thorburn on 2011-09-16
dot icon06/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon01/07/2011
Appointment of Mr Alistair Hugh Thorburn as a director
dot icon30/06/2011
Termination of appointment of Jagan Doppalapudi as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Termination of appointment of Alistair Thorburn as a director
dot icon10/12/2010
Appointment of Mr Jagan Mohan Vara Prasad Doppalapudi as a director
dot icon08/10/2010
Termination of appointment of Huw Evans as a director
dot icon08/10/2010
Particulars of variation of rights attached to shares
dot icon05/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Appointment of Alistair Hugh Thorburn as a director
dot icon12/10/2009
Termination of appointment of Jane Evans as a secretary
dot icon09/10/2009
Registered office address changed from 8 Woodlands Ave, Rhos on Sea Colwyn Bay Conwy LL28 4RU on 2009-10-09
dot icon06/08/2009
Return made up to 17/05/09; full list of members
dot icon10/09/2008
Return made up to 17/05/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon17/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-99.81 % *

* during past year

Cash in Bank

£297.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
12/05/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
120.88K
-
0.00
156.29K
-
2022
8
6.94K
-
0.00
297.00
-
2022
8
6.94K
-
0.00
297.00
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

6.94K £Descended-94.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

297.00 £Descended-99.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorburn, Alistair Hugh, Mr.
Director
11/12/2010 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LUXAR LTD

LUXAR LTD is an(a) Liquidation company incorporated on 17/05/2007 with the registered office located at Baird House, Seebeck Place, Milton Keynes, Buckinghamshire MK5 8FR. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXAR LTD?

toggle

LUXAR LTD is currently Liquidation. It was registered on 17/05/2007 .

Where is LUXAR LTD located?

toggle

LUXAR LTD is registered at Baird House, Seebeck Place, Milton Keynes, Buckinghamshire MK5 8FR.

What does LUXAR LTD do?

toggle

LUXAR LTD operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does LUXAR LTD have?

toggle

LUXAR LTD had 8 employees in 2022.

What is the latest filing for LUXAR LTD?

toggle

The latest filing was on 17/06/2025: Liquidators' statement of receipts and payments to 2025-04-13.