Luxsa Lighting Limited TONBRIDGE


Luxsa Lighting started in year 1994 as Private Limited Company with registration number 02901661. The Luxsa Lighting company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Tonbridge at Unit 5B Cannon Bridge Industrial Estate. Postal code: TN9 1PP.

There is a single director in the firm at the moment - Christopher J., appointed on 17 July 2002. In addition, a secretary was appointed - Jacqueline J., appointed on 17 July 2002. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Luxsa Lighting Limited Address / Contact

Office Address Unit 5B Cannon Bridge Industrial Estate
Office Address2 Cannon Lane
Town Tonbridge
Post code TN9 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02901661
Date of Incorporation Wed, 23rd Feb 1994
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Jacqueline J.

Position: Secretary

Appointed: 17 July 2002

Christopher J.

Position: Director

Appointed: 17 July 2002

Gilbert G.

Position: Director

Appointed: 01 February 2000

Resigned: 27 March 2001

Carol A.

Position: Director

Appointed: 07 March 1995

Resigned: 17 July 2002

Gilbert G.

Position: Secretary

Appointed: 30 September 1994

Resigned: 17 July 2002

John C.

Position: Director

Appointed: 23 February 1994

Resigned: 01 November 1994

Guardheath Securities Limited

Position: Nominee Director

Appointed: 23 February 1994

Resigned: 23 February 1994

Carol A.

Position: Secretary

Appointed: 23 February 1994

Resigned: 27 March 2001

Gilbert G.

Position: Director

Appointed: 23 February 1994

Resigned: 26 August 1994

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1994

Resigned: 23 February 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Christopher J. The abovementioned PSC and has 25-50% shares.

Christopher J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth463 202476 069479 779479 380477 227445 034       
Balance Sheet
Cash Bank On Hand     2 981253967067487258
Current Assets601 931627 576667 948669 044734 206641 151575 545597 997525 745472 106471 150477 420467 247
Debtors454 881448 571517 474501 766504 011457 670412 692449 651401 925382 789378 796386 704371 791
Net Assets Liabilities     445 034370 588373 971363 286301 028284 859290 560293 538
Other Debtors     323 579323 579323 579323 579323 579323 579332 695323 579
Property Plant Equipment     11 7298 9319 2616 9445 20813 76610 3247 018
Total Inventories     180 500162 600148 250123 75089 25092 30690 64495 398
Cash Bank In Hand9 39021 93514666337 5952 981       
Net Assets Liabilities Including Pension Asset Liability   479 380477 227445 034       
Stocks Inventory137 660157 070150 328166 615192 600180 500       
Tangible Fixed Assets11 3828 97211 88310 59912 99311 729       
Reserves/Capital
Called Up Share Capital478 000478 000478 000478 000478 000478 000       
Profit Loss Account Reserve-14 798-1 9311 7791 380-773-32 966       
Shareholder Funds463 202476 069479 779479 380477 227445 034       
Other
Accumulated Depreciation Impairment Property Plant Equipment     71 63274 61077 53379 85081 58686 05789 49992 805
Additions Other Than Through Business Combinations Property Plant Equipment          13 029  
Average Number Employees During Period     55544333
Bank Overdrafts     17 910 6 82610 69514 1704 10615 58319 008
Creditors     153 000136 500118 500102 000130 00069 73781 09694 394
Increase From Depreciation Charge For Year Property Plant Equipment      2 9782 9232 3171 7364 4713 4423 306
Net Current Assets Liabilities451 820467 097467 896468 781549 734586 305498 157483 210458 342425 820401 413396 324372 853
Other Creditors     153 000136 500118 500102 000130 00056 12553 88566 063
Property Plant Equipment Gross Cost     83 36183 54186 79486 79486 79499 82399 82399 823
Taxation Social Security Payable         8 1449 50611 6289 323
Total Assets Less Current Liabilities463 202476 069479 779479 380562 727598 034507 088492 471465 286431 028415 179406 648379 871
Trade Creditors Trade Payables     4 35950 17863 67627 8917 004130 320  
Trade Debtors Trade Receivables     134 09189 113126 21278 34659 21055 21754 00948 212
Bank Borrowings Overdrafts     17 910 6 82610 69514 170   
Creditors Due After One Year    85 500153 000       
Creditors Due Within One Year150 111160 479200 052200 263184 47254 846       
Number Shares Allotted 478 000478 000478 000478 000478 000       
Other Taxation Social Security Payable     12 9327 62523 3408 3714 666   
Par Value Share 11111       
Share Capital Allotted Called Up Paid478 000478 000478 000478 000478 000478 000       
Tangible Fixed Assets Additions 5836 8734 5005 7452 636       
Tangible Fixed Assets Cost Or Valuation66 02466 60773 48074 98080 72583 361       
Tangible Fixed Assets Depreciation54 64257 63561 59764 38167 73271 632       
Tangible Fixed Assets Depreciation Charged In Period 2 9933 9623 5343 3513 900       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   750         
Tangible Fixed Assets Disposals   3 000         
Total Additions Including From Business Combinations Property Plant Equipment      1803 253     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (6 pages)

Company search

Advertisements