Company NameLux Digital Ltd
Company StatusDissolved
Company Number08371345
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date4 January 2018 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr James Christopher Penrose
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Derby Terrace, Apperley Bridge
Bradford
West Yorkshire
BD10 0LU

Contact

Websitewww.madebylux.com/
Email address[email protected]
Telephone0113 3185277
Telephone regionLeeds

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Christopher Penrose
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,907
Cash£2,208
Current Liabilities£38,598

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

4 May 2016Delivered on: 4 May 2016
Persons entitled: VERUS360 Limited

Classification: A registered charge
Outstanding

Filing History

4 October 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
4 August 2017Liquidators' statement of receipts and payments to 20 June 2017 (19 pages)
30 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
(1 page)
30 June 2016Statement of affairs with form 4.19 (6 pages)
30 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Registered office address changed from Tower Works Globe Road Leeds West Yorkshire LS11 5QG to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 9 June 2016 (2 pages)
4 May 2016Registration of charge 083713450001, created on 4 May 2016 (11 pages)
23 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
4 November 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
7 May 2013Registered office address changed from C/O Tp Jones & Co Llp First Floor, 23, Victoria Avenue, Harrogate North Yorkshire HG1 5RD United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Tp Jones & Co Llp First Floor, 23, Victoria Avenue, Harrogate North Yorkshire HG1 5RD United Kingdom on 7 May 2013 (1 page)
23 January 2013Incorporation (43 pages)