General information

Name:

Luxio Ltd

Office Address:

15 Queen Square LS2 8AJ Leeds

Number: 08250455

Incorporation date: 2012-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Luxio Limited company has been in this business for at least 12 years, having launched in 2012. Started with Companies House Reg No. 08250455, Luxio is a Private Limited Company with office in 15 Queen Square, Leeds LS2 8AJ. This firm known today as Luxio Limited, was previously registered as Aftica (brunswick). The transformation has taken place in 2015-10-19. This enterprise's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Luxio Ltd filed its account information for the period that ended on 31st December 2022. The company's latest confirmation statement was released on 27th October 2022.

There seems to be a team of two directors controlling the following limited company right now, including Fiona K. and Richard K. who have been performing the directors tasks since 2012-10-12. To support the directors in their duties, this particular limited company has been utilizing the expertise of Fiona K. as a secretary since the appointment on 2012-10-12.

  • Previous company's names
  • Luxio Limited 2015-10-19
  • Aftica (brunswick) Limited 2012-10-12

Financial data based on annual reports

Company staff

Fiona K.

Role: Director

Appointed: 12 October 2012

Latest update: 10 January 2024

Richard K.

Role: Director

Appointed: 12 October 2012

Latest update: 10 January 2024

Fiona K.

Role: Secretary

Appointed: 12 October 2012

Latest update: 10 January 2024

People with significant control

Executives who have control over the firm are as follows: Richard K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fiona K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fiona K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts
Start Date For Period Covered By Report 12 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 10 July 2014
Date Approval Accounts 10 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/10/27 (CS01)
filed on: 1st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2015

Address:

9 Midland Road

Post code:

LS6 1BQ

City / Town:

Leeds

HQ address,
2016

Address:

9 Midland Road

Post code:

LS6 1BQ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode