LUXTRONIC LTD

Register to unlock more data on OkredoRegister

LUXTRONIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03478239

Incorporation date

09/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Locks Yard, High Street, Sevenoaks, Kent TN13 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1997)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon17/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon30/03/2024
Confirmation statement made on 2022-12-09 with no updates
dot icon30/03/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon29/03/2024
Micro company accounts made up to 2021-12-31
dot icon29/03/2024
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Compulsory strike-off action has been suspended
dot icon01/04/2022
Micro company accounts made up to 2020-12-31
dot icon22/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon05/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon27/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon17/10/2019
Micro company accounts made up to 2018-12-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon13/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon12/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2018
Micro company accounts made up to 2016-12-31
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon01/02/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon02/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon25/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon20/07/2016
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon10/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Total exemption small company accounts made up to 2011-12-31
dot icon02/09/2013
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2013
Director's details changed for Mr Luca Nicola Antonio Lapegna on 2013-08-30
dot icon30/08/2013
Director's details changed for Mr Luca Nicola Antonio Lapegna on 2009-10-13
dot icon30/08/2013
Registered office address changed from 136 St. Albans Road Watford WD24 4FT England on 2013-08-30
dot icon28/08/2013
Director's details changed for Mr Luca Nicola Antonio Lapegna on 2010-01-21
dot icon28/08/2013
Registered office address changed from 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 2013-08-28
dot icon04/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon11/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2008
Secretary's change of particulars / jinal shah / 10/12/2008
dot icon10/12/2008
Return made up to 09/12/08; full list of members
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2008
Return made up to 09/12/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 09/12/06; full list of members
dot icon03/01/2007
Secretary's particulars changed
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2006
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Registered office changed on 07/07/06 from: 9 mansfield street london W1G 9NY
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
New secretary appointed
dot icon14/12/2005
Return made up to 09/12/05; full list of members
dot icon16/08/2005
Particulars of mortgage/charge
dot icon27/04/2005
Accounts for a small company made up to 2003-12-31
dot icon26/01/2005
Return made up to 09/12/04; full list of members
dot icon08/01/2004
Return made up to 09/12/03; full list of members
dot icon24/12/2003
Particulars of mortgage/charge
dot icon11/11/2003
Accounts for a small company made up to 2002-12-31
dot icon28/07/2003
Particulars of mortgage/charge
dot icon09/01/2003
Return made up to 09/12/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 09/12/01; full list of members
dot icon27/11/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 09/12/00; full list of members
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Return made up to 09/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon21/12/1998
Return made up to 09/12/98; full list of members
dot icon11/02/1998
Ad 18/12/97--------- £ si 4998@1=4998 £ ic 2/5000
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Director resigned
dot icon29/01/1998
Secretary resigned
dot icon09/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/12/1997 - 09/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/12/1997 - 09/12/1997
67500
Lapegna, Luca Nicola Antonio
Director
09/12/1997 - Present
2
Pound, Douglas John
Secretary
09/12/1997 - 02/05/2006
22
Shah, Jinal
Secretary
02/05/2006 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXTRONIC LTD

LUXTRONIC LTD is an(a) Active company incorporated on 09/12/1997 with the registered office located at 3 Locks Yard, High Street, Sevenoaks, Kent TN13 1LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUXTRONIC LTD?

toggle

LUXTRONIC LTD is currently Active. It was registered on 09/12/1997 .

Where is LUXTRONIC LTD located?

toggle

LUXTRONIC LTD is registered at 3 Locks Yard, High Street, Sevenoaks, Kent TN13 1LT.

What does LUXTRONIC LTD do?

toggle

LUXTRONIC LTD operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for LUXTRONIC LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.