Background WavePink WaveYellow Wave

DAVID LUXTON ASSOCIATES LIMITED (04717698)

DAVID LUXTON ASSOCIATES LIMITED (04717698) is an active UK company. incorporated on 1 April 2003. with registered office in Ruislip. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DAVID LUXTON ASSOCIATES LIMITED has been registered for 23 years. Current directors include LUXTON, David Anthony, WINDER, Elizabeth Louise.

Company Number
04717698
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
First Floor, Jebsen House, Ruislip, HA4 7BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LUXTON, David Anthony, WINDER, Elizabeth Louise
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID LUXTON ASSOCIATES LIMITED

DAVID LUXTON ASSOCIATES LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Ruislip. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DAVID LUXTON ASSOCIATES LIMITED was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04717698

LTD Company

Age

23 Years

Incorporated 1 April 2003

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 27 March 2026 (1 month 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

DAVID LUXTON LIMITED
From: 1 April 2003To: 21 June 2011
Contact
Address

First Floor, Jebsen House 53-61 High Street Ruislip, HA4 7BD,

Previous Addresses

C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ
From: 30 October 2013To: 28 April 2021
C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW
From: 1 April 2003To: 30 October 2013
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WINDER, Elizabeth Louise

Active
53-61 High Street, RuislipHA4 7BD
Secretary
Appointed 01 Apr 2003

LUXTON, David Anthony

Active
53-61 High Street, RuislipHA4 7BD
Born November 1966
Director
Appointed 01 Apr 2003

WINDER, Elizabeth Louise

Active
53-61 High Street, RuislipHA4 7BD
Born February 1965
Director
Appointed 01 Apr 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 01 Apr 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Apr 2003
Resigned 01 Apr 2003

Persons with significant control

2

Mr David Anthony Luxton

Active
53-61 High Street, RuislipHA4 7BD
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Ms Elizabeth Louise Winder

Active
53-61 High Street, RuislipHA4 7BD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
287Change of Registered Office
Legacy
24 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
23 May 2003
88(2)R88(2)R
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Incorporation Company
1 April 2003
NEWINCIncorporation