LUXEY LTD

Register to unlock more data on OkredoRegister

LUXEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07321904

Incorporation date

21/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

12 Baronsmead, Whitkirk, Leeds, West Yorkshire LS15 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon22/04/2026
Micro company accounts made up to 2025-07-31
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon30/08/2024
Registered office address changed from The Curtilage Barwick Road Garforth Leeds LS25 2DL England to 12 Baronsmead Whitkirk Leeds West Yorkshire LS15 7AR on 2024-08-30
dot icon22/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon05/04/2024
Cessation of Oliver James Tempest as a person with significant control on 2022-12-01
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon15/01/2023
Termination of appointment of Oliver James Tempest as a director on 2023-01-16
dot icon11/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-07-31
dot icon14/02/2022
Micro company accounts made up to 2021-07-31
dot icon05/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon05/02/2022
Notification of Oliver James Tempest as a person with significant control on 2022-02-05
dot icon11/01/2022
Termination of appointment of Craig Maxwell Tempest as a secretary on 2022-01-01
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon16/08/2021
Resolutions
dot icon15/08/2021
Appointment of Mr Oliver James Tempest as a director on 2021-08-15
dot icon15/08/2021
Termination of appointment of Steven Leslie Walker as a director on 2021-08-15
dot icon08/02/2021
Micro company accounts made up to 2020-07-31
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon07/04/2020
Micro company accounts made up to 2019-07-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-07-31
dot icon09/02/2019
Appointment of Mr Steven Leslie Walker as a director on 2019-02-07
dot icon31/01/2019
Director's details changed for Mr Brannan James Tempest on 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon20/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon28/03/2017
Audited abridged accounts made up to 2016-07-31
dot icon26/11/2016
Registered office address changed from Lowside Cottage Off Barwick Road Garforth Leeds West Yorkshire LS25 2DL United Kingdom to The Curtilage Barwick Road Garforth Leeds LS25 2DL on 2016-11-26
dot icon12/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/04/2016
Registered office address changed from Barrowby Carr Cottage Barrowby Carr Drive M1 Juc 46 South Bound Slip Road Leeds West Yorkshire LS15 8FB to Lowside Cottage Off Barwick Road Garforth Leeds West Yorkshire LS25 2DL on 2016-04-21
dot icon06/10/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Peter James Harrison as a director on 2015-08-01
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/03/2015
Termination of appointment of Steven Leslie Walker as a secretary on 2015-03-20
dot icon10/08/2014
Appointment of Mr Peter James Harrison as a director on 2013-08-25
dot icon10/08/2014
Director's details changed for Mr Brannan James Tempest on 2014-08-10
dot icon10/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon26/07/2012
Registered office address changed from Barrowby Carr Cottage Barrowby Park M1 Junk 46 Leeds West Yorkshire LS15 8QE United Kingdom on 2012-07-26
dot icon26/07/2012
Appointment of Mr Steven Leslie Walker as a secretary
dot icon20/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon23/08/2011
Certificate of change of name
dot icon22/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon21/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tempest, Brannan James
Director
21/07/2010 - Present
12
Mr Oliver James Tempest
Director
14/08/2021 - 15/01/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXEY LTD

LUXEY LTD is an(a) Active company incorporated on 21/07/2010 with the registered office located at 12 Baronsmead, Whitkirk, Leeds, West Yorkshire LS15 7AR. 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 LUXEY LTD?

toggle

LUXEY LTD is currently Active. It was registered on 21/07/2010 .

Where is LUXEY LTD located?

toggle

LUXEY LTD is registered at 12 Baronsmead, Whitkirk, Leeds, West Yorkshire LS15 7AR.

What does LUXEY LTD do?

toggle

LUXEY LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for LUXEY LTD?

toggle

The latest filing was on 22/04/2026: Micro company accounts made up to 2025-07-31.