Background WavePink WaveYellow Wave

LUX ENERGY LIMITED (06882873)

LUX ENERGY LIMITED (06882873) is an active UK company. incorporated on 21 April 2009. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LUX ENERGY LIMITED has been registered for 16 years. Current directors include GUEST, Benjamin James Ernest.

Company Number
06882873
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
31 Roehampton Gate, London, SW15 5JR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUEST, Benjamin James Ernest
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUX ENERGY LIMITED

LUX ENERGY LIMITED is an active company incorporated on 21 April 2009 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LUX ENERGY LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

06882873

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

31 Roehampton Gate London, SW15 5JR,

Previous Addresses

Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 8 October 2018To: 25 August 2021
227 Shepherds Bush Road London W6 7AS England
From: 6 October 2015To: 8 October 2018
4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 26 July 2011To: 6 October 2015
42-44 Portman Road Reading Berkshire RG30 1EA
From: 22 February 2010To: 26 July 2011
8 Hester Road London SW114AJ United Kingdom
From: 21 April 2009To: 22 February 2010
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Feb 10
Loan Secured
Aug 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GUEST, Benjamin James Ernest

Active
Roehampton Gate, LondonSW15 5JR
Born March 1973
Director
Appointed 21 Apr 2009

THROGMORTON SECRETARIES LLP

Resigned
Reading Bridge House, ReadingRG1 8LS
Corporate secretary
Appointed 14 Dec 2009
Resigned 01 Oct 2015

Persons with significant control

1

Mr Benjamin James Ernest Guest

Active
Roehampton Gate, LondonSW15 5JR
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
4 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
4 March 2010
AP04Appointment of Corporate Secretary
Resolution
22 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Incorporation Company
21 April 2009
NEWINCIncorporation