LUXFAB LIMITED
Overview
Company Name | LUXFAB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02353513 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LUXFAB LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LUXFAB LIMITED located?
Registered Office Address | Head Office Bond Avenue Bletchley MK1 1JG Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LUXFAB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for LUXFAB LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for LUXFAB LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2024 | 108 pages | AA | ||||||||||||||
Amended full accounts made up to Aug 31, 2023 | 279 pages | AAMD | ||||||||||||||
Full accounts made up to Aug 31, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2023
| 3 pages | SH01 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 03, 2023 | 2 pages | PSC09 | ||||||||||||||
Notification of Acuity Brands, Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2021 | 20 pages | AA | ||||||||||||||
Appointment of Karen Holcom as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Kent Reece as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2020 | 18 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Termination of appointment of Alasdair Roderick Mcrury as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||
Cessation of Alasdair Roderick Mcrury as a person with significant control on Aug 31, 2020 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Paul Fordham as a secretary on Apr 08, 2020 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Aug 31, 2019 | 17 pages | AA | ||||||||||||||
Appointment of Mr David Barnwell as a director on Sep 01, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of LUXFAB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORDHAM, Matthew Paul | Secretary | Bond Avenue Bletchley MK1 1JG Milton Keynes Head Office | British | 306152090001 | ||||||
BARNWELL, David | Director | Bond Avenue Bletchley MK1 1JG Milton Keynes Head Office | England | British | Managing Director | 261952210001 | ||||
HOLCOM, Karen | Director | Bond Avenue Bletchley MK1 1JG Milton Keynes Head Office | United States | American | Cfo | 290072830001 | ||||
BARNFIELD, Douglas John | Secretary | 6 Ferne Furlong MK46 5EN Olney Buckinghamshire | British | 46909000001 | ||||||
BARNFIELD, Douglas John | Secretary | 2 Maybush Walk MK46 5NA Olney Buckinghamshire | British | 7936570001 | ||||||
CHILDS, Simon William | Secretary | Earnley Road PO11 9SU Hayling Island 7 Hampshire United Kingdom | British | 99809720001 | ||||||
HORRY, Gordon Robert | Secretary | Brookfield Hay Close Great Oakley NN18 8HX Corby Northamptonshire | British | Chartered Secretary | 67067260001 | |||||
HURRELL, Peter James | Secretary | 17 Cordon Crescent NN6 0PW Earls Barton Northamptonshire | British | 18024780001 | ||||||
MOORE, Glen Peter | Secretary | Tall Trees Bowdon Road WA4 2AJ Altrincham Cheshire | British | 89129460001 | ||||||
PASS, Alan | Secretary | Old Milverton 2 Rochester Close NN15 6GG Kettering Northants | British | Accountants | 94589010001 | |||||
ALLISON, Mark Richard | Director | 18 East 48th Street New York Ny 10017 Usa | British | Business Executive | 12890370002 | |||||
CARTER, Stuart Robert Aitken | Director | 38 Langdon Park Road Highgate N6 5QG London | England | British | Managing Director | 43568280004 | ||||
DALLEPEZZE, John Raymond | Director | 214 Oakwood Avenue FOREIGN Newark Ohio Usa | American | Chief Executive Officer | 12890380001 | |||||
MCRURY, Alasdair Roderick | Director | 4 Herbert Gardens NN12 7BB Towcester Northamptonshire | England | British | Chairman | 126079740001 | ||||
MORGAN, John Kurt | Director | 1074 Robin Lane 30306 Atlanta Georgia Usa | American Us | Management Exec | 73842600003 | |||||
QUICK, Jeremy Michael | Director | 4399 Jett Place Fulton Atlanta Ga 30327 | Usa | British Us | Cfo | 124605690001 | ||||
REECE, Richard Kent | Director | Bond Avenue Bletchley MK1 1JG Milton Keynes Head Office | United States | American | Executive Vice President | 159217220001 | ||||
ROWDEN, David Arthur | Director | Eastcote House Eastcote NN12 8FF Towcester Northamptonshire | United Kingdom | British | Managing Director | 75477680001 |
Who are the persons with significant control of LUXFAB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Alasdair Roderick Mcrury | Apr 06, 2016 | Bond Avenue Bletchley MK1 1JG Milton Keynes Head Office | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Acuity Brands, Inc. | Apr 06, 2016 | Peachtree Street N.E., Suite 1200 30309 Atlanta 1170 Georgia United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LUXFAB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 09, 2020 | Sep 09, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0