Company NameDavid Luxton Associates Limited
DirectorsDavid Anthony Luxton and Elizabeth Louise Winder
Company StatusActive
Company Number04717698
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Previous NameDavid Luxton Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Anthony Luxton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMs Elizabeth Louise Winder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleEvent Programmer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMs Elizabeth Louise Winder
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleEvent Programmer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedavidluxtonassociates.co.uk
Telephone020 89223942
Telephone regionLondon

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1David Luxton
50.00%
Ordinary
1 at £1David Luxton
16.67%
Ordinary A
1 at £1Elizabeth Winder
16.67%
Ordinary
1 at £1Elizabeth Winder
16.67%
Ordinary B

Financials

Year2014
Net Worth£47,376
Cash£169,742
Current Liabilities£163,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(6 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(6 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(6 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(6 pages)
30 October 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 30 October 2013 (1 page)
30 October 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 30 October 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 June 2011Company name changed david luxton LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
21 June 2011Change of name notice (2 pages)
21 June 2011Change of name notice (2 pages)
21 June 2011Company name changed david luxton LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Elizabeth Louise Winder on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Elizabeth Louise Winder on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Elizabeth Louise Winder on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2008Director and secretary's change of particulars / elizabeth winder / 04/08/2007 (1 page)
30 May 2008Director and secretary's change of particulars / elizabeth winder / 04/08/2007 (1 page)
30 May 2008Return made up to 01/04/08; full list of members (4 pages)
30 May 2008Return made up to 01/04/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007Return made up to 01/04/07; full list of members (3 pages)
24 April 2007Return made up to 01/04/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2006Return made up to 01/04/06; full list of members (3 pages)
12 April 2006Return made up to 01/04/06; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 April 2005Return made up to 01/04/05; full list of members (3 pages)
4 April 2005Return made up to 01/04/05; full list of members (3 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
29 March 2005Registered office changed on 29/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
24 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 April 2004Return made up to 01/04/04; full list of members (7 pages)
13 April 2004Return made up to 01/04/04; full list of members (7 pages)
23 May 2003Ad 01/04/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
23 May 2003Ad 01/04/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
1 April 2003Incorporation (21 pages)
1 April 2003Incorporation (21 pages)