LUXFAB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLUXFAB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02353513
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LUXFAB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for LUXFAB LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for LUXFAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    108 pagesAA

    Amended full accounts made up to Aug 31, 2023

    279 pagesAAMD

    Full accounts made up to Aug 31, 2023

    19 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    5 pagesMA

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 6,320,778
    3 pagesSH01

    Withdrawal of a person with significant control statement on Aug 03, 2023

    2 pagesPSC09

    Notification of Acuity Brands, Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    20 pagesAA

    Appointment of Karen Holcom as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Richard Kent Reece as a director on Nov 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    18 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Alasdair Roderick Mcrury as a director on Aug 31, 2020

    1 pagesTM01

    Cessation of Alasdair Roderick Mcrury as a person with significant control on Aug 31, 2020

    1 pagesPSC07

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Paul Fordham as a secretary on Apr 08, 2020

    2 pagesAP03

    Full accounts made up to Aug 31, 2019

    17 pagesAA

    Appointment of Mr David Barnwell as a director on Sep 01, 2019

    2 pagesAP01

    Who are the officers of LUXFAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORDHAM, Matthew Paul
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    Secretary
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    British306152090001
    BARNWELL, David
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    Director
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    EnglandBritishManaging Director261952210001
    HOLCOM, Karen
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    Director
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    United StatesAmericanCfo290072830001
    BARNFIELD, Douglas John
    6 Ferne Furlong
    MK46 5EN Olney
    Buckinghamshire
    Secretary
    6 Ferne Furlong
    MK46 5EN Olney
    Buckinghamshire
    British46909000001
    BARNFIELD, Douglas John
    2 Maybush Walk
    MK46 5NA Olney
    Buckinghamshire
    Secretary
    2 Maybush Walk
    MK46 5NA Olney
    Buckinghamshire
    British7936570001
    CHILDS, Simon William
    Earnley Road
    PO11 9SU Hayling Island
    7
    Hampshire
    United Kingdom
    Secretary
    Earnley Road
    PO11 9SU Hayling Island
    7
    Hampshire
    United Kingdom
    British99809720001
    HORRY, Gordon Robert
    Brookfield Hay Close
    Great Oakley
    NN18 8HX Corby
    Northamptonshire
    Secretary
    Brookfield Hay Close
    Great Oakley
    NN18 8HX Corby
    Northamptonshire
    BritishChartered Secretary67067260001
    HURRELL, Peter James
    17 Cordon Crescent
    NN6 0PW Earls Barton
    Northamptonshire
    Secretary
    17 Cordon Crescent
    NN6 0PW Earls Barton
    Northamptonshire
    British18024780001
    MOORE, Glen Peter
    Tall Trees
    Bowdon Road
    WA4 2AJ Altrincham
    Cheshire
    Secretary
    Tall Trees
    Bowdon Road
    WA4 2AJ Altrincham
    Cheshire
    British89129460001
    PASS, Alan
    Old Milverton
    2 Rochester Close
    NN15 6GG Kettering
    Northants
    Secretary
    Old Milverton
    2 Rochester Close
    NN15 6GG Kettering
    Northants
    BritishAccountants94589010001
    ALLISON, Mark Richard
    18 East 48th Street
    New York Ny 10017
    Usa
    Director
    18 East 48th Street
    New York Ny 10017
    Usa
    BritishBusiness Executive12890370002
    CARTER, Stuart Robert Aitken
    38 Langdon Park Road
    Highgate
    N6 5QG London
    Director
    38 Langdon Park Road
    Highgate
    N6 5QG London
    EnglandBritishManaging Director43568280004
    DALLEPEZZE, John Raymond
    214 Oakwood Avenue
    FOREIGN Newark
    Ohio
    Usa
    Director
    214 Oakwood Avenue
    FOREIGN Newark
    Ohio
    Usa
    AmericanChief Executive Officer12890380001
    MCRURY, Alasdair Roderick
    4 Herbert Gardens
    NN12 7BB Towcester
    Northamptonshire
    Director
    4 Herbert Gardens
    NN12 7BB Towcester
    Northamptonshire
    EnglandBritishChairman126079740001
    MORGAN, John Kurt
    1074 Robin Lane
    30306 Atlanta
    Georgia
    Usa
    Director
    1074 Robin Lane
    30306 Atlanta
    Georgia
    Usa
    American UsManagement Exec73842600003
    QUICK, Jeremy Michael
    4399 Jett Place
    Fulton
    Atlanta
    Ga 30327
    Director
    4399 Jett Place
    Fulton
    Atlanta
    Ga 30327
    UsaBritish UsCfo124605690001
    REECE, Richard Kent
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    Director
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    United StatesAmericanExecutive Vice President159217220001
    ROWDEN, David Arthur
    Eastcote House
    Eastcote
    NN12 8FF Towcester
    Northamptonshire
    Director
    Eastcote House
    Eastcote
    NN12 8FF Towcester
    Northamptonshire
    United KingdomBritishManaging Director75477680001

    Who are the persons with significant control of LUXFAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alasdair Roderick Mcrury
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    Apr 06, 2016
    Bond Avenue
    Bletchley
    MK1 1JG Milton Keynes
    Head Office
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Acuity Brands, Inc.
    Peachtree Street
    N.E., Suite 1200
    30309 Atlanta
    1170
    Georgia
    United States
    Apr 06, 2016
    Peachtree Street
    N.E., Suite 1200
    30309 Atlanta
    1170
    Georgia
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware, United States
    Place RegisteredDelaware Secretary Of State
    Registration Number09025152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LUXFAB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2020Sep 09, 2020The 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