LUXULTRA LIGHTING LIMITED

Register to unlock more data on OkredoRegister

LUXULTRA LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11884679

Incorporation date

15/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2019)
dot icon23/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Appointment of a voluntary liquidator
dot icon16/07/2025
Statement of affairs
dot icon16/07/2025
Registered office address changed from Unit 3 Alfred Court Saxon Business Park Bromsgrove Worcestershire B60 4AD England to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2025-07-16
dot icon24/03/2025
Previous accounting period extended from 2024-08-31 to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon10/12/2024
Termination of appointment of Dean Vincent Vowles as a director on 2024-12-02
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/05/2024
Cessation of L P James Limited as a person with significant control on 2024-05-15
dot icon15/05/2024
Notification of Seventy Four Energy Holdings Limited as a person with significant control on 2024-05-15
dot icon15/05/2024
Termination of appointment of Paul James Morris as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Lloyd James Voce as a director on 2024-05-15
dot icon15/05/2024
Registered office address changed from Unit 3 Alfred Court Saxon Business Park Bromsgrove B60 4AD England to Unit 3 Alfred Court Saxon Business Park Bromsgrove Worcestershire B60 4AD on 2024-05-15
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon19/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon02/02/2022
Registration of charge 118846790001, created on 2022-01-28
dot icon16/11/2021
Micro company accounts made up to 2021-08-31
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon10/05/2021
Notification of L P James Limited as a person with significant control on 2021-04-30
dot icon10/05/2021
Cessation of James Group Investments Limited as a person with significant control on 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-08-31
dot icon15/09/2020
Previous accounting period extended from 2020-03-31 to 2020-08-31
dot icon23/07/2020
Particulars of variation of rights attached to shares
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon17/03/2020
Statement of capital following an allotment of shares on 2019-03-15
dot icon21/11/2019
Registered office address changed from Unit 5 Centech Park Fringe Meadow Road Redditch Worcestershire B98 9NR England to Unit 3 Alfred Court Saxon Business Park Bromsgrove B60 4AD on 2019-11-21
dot icon02/09/2019
Notification of James Group Investments Limited as a person with significant control on 2019-08-01
dot icon02/09/2019
Cessation of Lloyd James Voce as a person with significant control on 2019-08-01
dot icon02/09/2019
Cessation of Paul James Morris as a person with significant control on 2019-08-01
dot icon02/09/2019
Appointment of Mr Dean Vincent Vowles as a director on 2019-08-01
dot icon02/09/2019
Appointment of Mr Stuart James Besford as a director on 2019-08-01
dot icon15/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
78.07K
-
0.00
-
-
2022
6
93.62K
-
0.00
-
-
2022
6
93.62K
-
0.00
-
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

93.62K £Ascended19.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lloyd James Voce
Director
15/03/2019 - 15/05/2024
10
Morris, Paul James
Director
15/03/2019 - 15/05/2024
10
Besford, Stuart James
Director
01/08/2019 - Present
6
Vowles, Dean Vincent
Director
01/08/2019 - 02/12/2024
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LUXULTRA LIGHTING LIMITED

LUXULTRA LIGHTING LIMITED is an(a) Liquidation company incorporated on 15/03/2019 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXULTRA LIGHTING LIMITED?

toggle

LUXULTRA LIGHTING LIMITED is currently Liquidation. It was registered on 15/03/2019 .

Where is LUXULTRA LIGHTING LIMITED located?

toggle

LUXULTRA LIGHTING LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does LUXULTRA LIGHTING LIMITED do?

toggle

LUXULTRA LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does LUXULTRA LIGHTING LIMITED have?

toggle

LUXULTRA LIGHTING LIMITED had 6 employees in 2022.

What is the latest filing for LUXULTRA LIGHTING LIMITED?

toggle

The latest filing was on 23/12/2025: Notice to Registrar of Companies of Notice of disclaimer.