MAXILUX LIGHTING LTD
Overview
| Company Name | MAXILUX LIGHTING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02868064 |
| 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 MAXILUX LIGHTING LTD?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MAXILUX LIGHTING LTD located?
| Registered Office Address | Euston House 12 Euston Place CV32 4BN Leamington Spa Warwickshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAXILUX LIGHTING LTD?
| Company Name | From | Until |
|---|---|---|
| MAXILUX LTD | Jan 30, 2015 | Jan 30, 2015 |
| MOAT FARM TRADING LIMITED | Dec 06, 2002 | Dec 06, 2002 |
| SHIRE DESIGN ELECTRONICS LIMITED | Nov 02, 1993 | Nov 02, 1993 |
What are the latest accounts for MAXILUX LIGHTING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for MAXILUX LIGHTING LTD?
| Last Confirmation Statement Made Up To | Nov 18, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2024 |
| Overdue | No |
What are the latest filings for MAXILUX LIGHTING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 10 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Nov 18, 2024 | 6 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Nov 18, 2024 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Change of details for Maxilux Lighting Eot Trustees Limited as a person with significant control on Apr 16, 2024 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Nov 08, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard Peter Cockayne on Jul 15, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Nicola Cockayne as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Nicola Cockayne as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Mr Adrian Phillip Harris as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven Warwick Phillips as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Scott Cothill as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Maxilux Lighting Eot Trustees Limited as a person with significant control on Apr 16, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Richard Peter Cockayne as a person with significant control on Apr 16, 2024 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 10 pages | AA | ||||||||||||||
Certificate of change of name Company name changed maxilux LTD\certificate issued on 11/02/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry Warwickshire CV3 4GA England to Euston House 12 Euston Place Leamington Spa Warwickshire CV32 4BN on Oct 02, 2023 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MAXILUX LIGHTING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCKAYNE, Richard Peter | Director | 12 Euston Place CV32 4BN Leamington Spa Euston House Warwickshire United Kingdom | United Kingdom | British | 78709730005 | |||||
| COTHILL, John Scott | Director | 12 Euston Place CV32 4BN Leamington Spa Euston House Warwickshire United Kingdom | England | British | 139382450001 | |||||
| HARRIS, Adrian Phillip | Director | 12 Euston Place CV32 4BN Leamington Spa Euston House Warwickshire United Kingdom | England | British | 317967540001 | |||||
| PHILLIPS, Steven Warwick | Director | 12 Euston Place CV32 4BN Leamington Spa Euston House Warwickshire United Kingdom | England | British | 322693680001 | |||||
| COCKAYNE, Nicola | Secretary | Queens Drive Rowington CV35 7DA Warwick The Orchard England | British | Secretary | 50746420002 | |||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| COCKAYNE, Nicola | Director | Queens Drive Rowington CV35 7DA Warwick The Orchard England | England | British | Company Director | 50746420003 | ||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MAXILUX LIGHTING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maxilux Lighting Eot Trustees Limited | Apr 16, 2024 | 18b Binley Road CV3 1JN Coventry Leofric House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Peter Cockayne | Apr 06, 2016 | Queens Drive Rowington CV35 7DA Warwick The Orchard England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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