The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Mrs Tasmin Leonidou
    Born in March 1970
    Individual (1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Leonidou, George Anastasis
    Sales Consultant born in September 1955
    Individual (10 offsprings)
    Officer
    2003-02-27 ~ dissolved
    OF - director → CIF 0
    Mr George Anastasis Leonidou
    Born in September 1955
    Individual (10 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Hampson, William Rodney
    Technical Director born in September 1943
    Individual (1 offspring)
    Officer
    2003-02-27 ~ 2018-07-18
    OF - director → CIF 0
    Hampson, William Rodney
    Technical Director
    Individual (1 offspring)
    Officer
    2003-02-27 ~ 2015-02-28
    OF - secretary → CIF 0
  • 2
    Woolley, Michael John
    Chartered Accountant born in February 1943
    Individual (43 offsprings)
    Officer
    2012-06-01 ~ 2014-11-30
    OF - director → CIF 0
  • 3
    Weyer, Andreas Franz Karl
    V P Sales Marketing born in August 1959
    Individual
    Officer
    2003-02-27 ~ 2017-06-01
    OF - director → CIF 0
  • 4
    Mr Andreas Franz Carl Weyer
    Born in August 1959
    Individual
    Person with significant control
    2016-06-30 ~ 2017-06-01
    PE - Has significant influence or controlCIF 0
  • 5
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2003-02-27 ~ 2003-02-27
    PE - nominee-secretary → CIF 0
  • 6
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved corporate (1 parent, 24 offsprings)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2003-02-27 ~ 2003-02-27
    PE - nominee-director → CIF 0
parent relation
Company in focus

LUXX LIGHT TECHNOLOGY (UK) LIMITED

Standard Industrial Classification
27400 - Manufacture Of Electric Lighting Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
91,691 GBP2017-02-28
107,753 GBP2016-02-29
Total Inventories
142,913 GBP2017-02-28
166,857 GBP2016-02-29
Debtors
Current
999,039 GBP2017-02-28
2,084,292 GBP2016-02-29
Cash at bank and in hand
1,704 GBP2017-02-28
19,837 GBP2016-02-29
Current Assets
1,143,656 GBP2017-02-28
2,270,986 GBP2016-02-29
Net Current Assets/Liabilities
84,168 GBP2017-02-28
116,411 GBP2016-02-29
Total Assets Less Current Liabilities
175,859 GBP2017-02-28
224,164 GBP2016-02-29
Creditors
Non-current
-125,773 GBP2016-02-29
Net Assets/Liabilities
175,859 GBP2017-02-28
98,391 GBP2016-02-29
Equity
Called up share capital
100 GBP2017-02-28
100 GBP2016-02-29
Capital redemption reserve
300 GBP2017-02-28
300 GBP2016-02-29
Retained earnings (accumulated losses)
175,459 GBP2017-02-28
97,991 GBP2016-02-29
Equity
175,859 GBP2017-02-28
98,391 GBP2016-02-29
Property, Plant & Equipment - Gross Cost
Land and buildings
91,876 GBP2017-02-28
91,693 GBP2016-02-29
Other
182,517 GBP2017-02-28
161,844 GBP2016-02-29
Property, Plant & Equipment - Gross Cost
274,393 GBP2017-02-28
253,537 GBP2016-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
55,915 GBP2017-02-28
37,577 GBP2016-02-29
Other
126,787 GBP2017-02-28
108,207 GBP2016-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
182,702 GBP2017-02-28
145,784 GBP2016-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
18,338 GBP2016-03-01 ~ 2017-02-28
Other
18,580 GBP2016-03-01 ~ 2017-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,918 GBP2016-03-01 ~ 2017-02-28
Property, Plant & Equipment
Land and buildings
35,961 GBP2017-02-28
54,116 GBP2016-02-29
Other
55,730 GBP2017-02-28
53,637 GBP2016-02-29
Trade Debtors/Trade Receivables
290,499 GBP2017-02-28
1,600,795 GBP2016-02-29
Amount of corporation tax that is recoverable
13,782 GBP2016-02-29
Amounts Owed By Related Parties
6,713 GBP2017-02-28
6,695 GBP2016-02-29
Other Debtors
701,827 GBP2017-02-28
463,020 GBP2016-02-29
Debtors
999,039 GBP2017-02-28
2,084,292 GBP2016-02-29
Bank Borrowings/Overdrafts
Current
204,381 GBP2017-02-28
120,613 GBP2016-02-29
Trade Creditors/Trade Payables
Current
268,201 GBP2017-02-28
485,739 GBP2016-02-29
Corporation Tax Payable
8,688 GBP2017-02-28
5,155 GBP2016-02-29
Other Taxation & Social Security Payable
9,934 GBP2017-02-28
111,021 GBP2016-02-29
Other Creditors
Current
568,284 GBP2017-02-28
1,432,047 GBP2016-02-29
Non-current
125,773 GBP2016-02-29
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
2,750 shares2017-02-28
Par Value of Share
Class 4 ordinary share
1 GBP2016-03-01 ~ 2017-02-28
Equity
Called up share capital
100 GBP2017-02-28
100 GBP2016-02-29

Related profiles found in government register
  • LUXX LIGHT TECHNOLOGY (UK) LIMITED
    Info
    Registered number 04679932
    Sfp 9 Ensign House Admirals Way, Marshall Wall, London E14 9XQ
    Private Limited Company incorporated on 2003-02-27 and dissolved on 2021-03-05 (18 years). The company status is Dissolved.
    CIF 0
  • LUXX LIGHT TECHNOLOGY (UK) LIMITED
    S
    Registered number missing
    83 Lyonsdown Road, New Barnet, Hertfordshire, EN5 1TT
    CIF 1
  • LUXX LIGHT TECHNOLOGY (UK) LIMITED
    S
    Registered number 04679932
    20a, High Street, Barnet, Hertfordshire, United Kingdom, EN5 5RU
    ENGLAND AND WALES
    CIF 2
  • LUXX LIGHT TECHNOLOGY (UK) LTD
    S
    Registered number 04679932
    Unit 4, Montgomery Way, Stratton Business Park, Biggleswade, England, SG18 8UB
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • Galla House, 695 High Road, North Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,508 GBP2018-02-28
    Officer
    2007-06-04 ~ 2018-06-09
    CIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-09
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    Officer
    2007-06-04 ~ 2009-06-02
    CIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.