Background WavePink WaveYellow Wave

LUX BRIGHT SOLUTIONS LTD (08763797)

LUX BRIGHT SOLUTIONS LTD (08763797) is an active UK company. incorporated on 6 November 2013. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). LUX BRIGHT SOLUTIONS LTD has been registered for 12 years. Current directors include GOGGINS, Ryan John.

Company Number
08763797
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
Units E & F Shortwood Business Park Shortwood Way, Barnsley, S74 9LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
GOGGINS, Ryan John
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUX BRIGHT SOLUTIONS LTD

LUX BRIGHT SOLUTIONS LTD is an active company incorporated on 6 November 2013 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). LUX BRIGHT SOLUTIONS LTD was registered 12 years ago.(SIC: 47599)

Status

active

Active since 12 years ago

Company No

08763797

LTD Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Units E & F Shortwood Business Park Shortwood Way Hoyland Barnsley, S74 9LH,

Previous Addresses

Unit 1a Shortwood Business Park Hoyland Barnsley S74 9LH England
From: 21 June 2018To: 1 November 2022
Digital Media Centre County Way Barnsley South Yorkshire S70 2JW
From: 13 August 2015To: 21 June 2018
New Holme Farm Barnsley Road Thorpe Hesley Rotherham S61 2RR
From: 11 February 2014To: 13 August 2015
3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 6 November 2013To: 11 February 2014
Timeline

13 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Jul 15
Loan Secured
Oct 15
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Loan Secured
Aug 20
Loan Secured
Mar 21
Loan Cleared
Dec 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOGGINS, Ryan John

Active
Shortwood Way, BarnsleyS74 9LH
Born December 1984
Director
Appointed 01 May 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Nov 2013
Resigned 06 Feb 2014

ARMITAGE, Darren

Resigned
Beacon Hill, BarnsleyS75 4QE
Born April 1965
Director
Appointed 06 Feb 2014
Resigned 23 Sept 2019

HARRIS, Michael Paul

Resigned
Floor, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 06 Nov 2013
Resigned 06 Feb 2014

THORNE, Muriel Shona

Resigned
Floor, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 06 Nov 2013
Resigned 06 Feb 2014

Persons with significant control

3

2 Active
1 Ceased

Mr William Douglas Lindley Armitage

Active
Shortwood Way, BarnsleyS74 9LH
Born December 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2020

Mr Darren Armitage

Ceased
Beacon Hill, BarnsleyS75 4QE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2019

Mr Ryan John Goggins

Active
Shortwood Way, BarnsleyS74 9LH
Born December 1984

Nature of Control

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

Filing History

48

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Resolution
17 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Incorporation Company
6 November 2013
NEWINCIncorporation