Background WavePink WaveYellow Wave

AUTOLUX LIMITED (01528437)

AUTOLUX LIMITED (01528437) is an active UK company. incorporated on 17 November 1980. with registered office in Yeadon. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). AUTOLUX LIMITED has been registered for 45 years. Current directors include MINNITHORPE, Lynne, MINNITHORPE, Mark Jason.

Company Number
01528437
Status
active
Type
ltd
Incorporated
17 November 1980
Age
45 years
Address
Sizers Court, Yeadon, LS19 7DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MINNITHORPE, Lynne, MINNITHORPE, Mark Jason
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOLUX LIMITED

AUTOLUX LIMITED is an active company incorporated on 17 November 1980 with the registered office located in Yeadon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). AUTOLUX LIMITED was registered 45 years ago.(SIC: 27900)

Status

active

Active since 45 years ago

Company No

01528437

LTD Company

Age

45 Years

Incorporated 17 November 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Sizers Court Henshaw Lane Yeadon, LS19 7DP,

Timeline

2 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MINNITHORPE, Lynne

Active
Henshaw Lane, LeedsLS19 7DP
Born December 1969
Director
Appointed 01 Apr 2010

MINNITHORPE, Mark Jason

Active
Henshaw Lane, LeedsLS19 7DP
Born March 1970
Director
Appointed 30 Jun 1994

MINNITHORPE, Trevor

Resigned
17 Cragwood Close, HorsforthLS18 4RL
Secretary
Appointed 27 Aug 1993
Resigned 25 Oct 2009

WILKINSON, Roy

Resigned
9 Oxford Road, LeedsLS20 9AS
Secretary
Appointed N/A
Resigned 27 Aug 1993

MINNITHORPE, Catherine Ann

Resigned
17 Cragwood Close, Horsforth
Born July 1948
Director
Appointed N/A
Resigned 11 Aug 2001

MINNITHORPE, Trevor

Resigned
17 Cragwood Close, HorsforthLS18 4RL
Born May 1949
Director
Appointed N/A
Resigned 25 Oct 2009

WILKINSON, Margaret

Resigned
9 Oxford Road, LeedsLS20 9AS
Born March 1943
Director
Appointed N/A
Resigned 30 Jun 1994

WILKINSON, Roy

Resigned
9 Oxford Road, LeedsLS20 9AS
Director
Appointed N/A
Resigned 27 Aug 1993

Persons with significant control

2

Mrs Lynne Minnithorpe

Active
Sizers Court, YeadonLS19 7DP
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Jason Minnithorpe

Active
Sizers Court, YeadonLS19 7DP
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Accounts Amended With Made Up Date
9 June 1994
AAMDAAMD
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
22 October 1991
363aAnnual Return
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
11 December 1987
363363
Accounts With Accounts Type Small
11 December 1987
AAAnnual Accounts
Legacy
21 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363