Lux-Tsi Limited

DataGardener
lux-tsi limited
live
Micro

Lux-tsi Limited

07227351Private Limited With Share Capital

Unit 1B Pencoed Technology Park, Pencoed, Bridgend, CF355AQ
Incorporated

19/04/2010

Company Age

16 years

Directors

3

Employees

7

SIC Code

71122

Risk

low risk

Company Overview

Registration, classification & business activity

Lux-tsi Limited (07227351) is a private limited with share capital incorporated on 19/04/2010 (16 years old) and registered in bridgend, CF355AQ. The company operates under SIC code 71122 and is classified as Micro.

Independent, trusted support for product design, testing and global market accesslux –tsi provides ukas (ilac) accredited independent energy efficient led lighting and electronic consumer product test services.• testing of led modules, lamps and luminaires• qualifying your products to iec, ies and u...

Private Limited With Share Capital
SIC: 71122
Micro
Incorporated 19/04/2010
CF355AQ
7 employees

Financial Overview

Total Assets

£155.9K

Liabilities

£380.8K

Net Assets

£-224.9K

Est. Turnover

£272.4K

AI Estimated
Unreported
Cash

£40.0K

Key Metrics

7

Employees

3

Directors

7

Shareholders

Board of Directors

3

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

92
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2025
Capital Allotment Shares
Category:Capital
Date:06-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2024
Capital Allotment Shares
Category:Capital
Date:15-03-2024
Memorandum Articles
Category:Incorporation
Date:09-03-2024
Resolution
Category:Resolution
Date:09-03-2024
Resolution
Category:Resolution
Date:05-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Resolution
Category:Resolution
Date:02-08-2023
Resolution
Category:Resolution
Date:25-07-2023
Capital Alter Shares Subdivision
Category:Capital
Date:24-07-2023
Capital Return Purchase Own Shares
Category:Capital
Date:13-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2023
Capital Cancellation Shares
Category:Capital
Date:08-06-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-05-2023
Confirmation Statement
Category:Confirmation Statement
Date:25-04-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-04-2023
Resolution
Category:Resolution
Date:03-04-2023
Legacy
Category:Capital
Date:03-04-2023
Legacy
Category:Insolvency
Date:03-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-10-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-10-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2019
Resolution
Category:Resolution
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Resolution
Category:Resolution
Date:25-04-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Termination Director Company With Name
Category:Officers
Date:28-02-2013
Capital Allotment Shares
Category:Capital
Date:19-11-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Resolution
Category:Resolution
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Capital Alter Shares Subdivision
Category:Capital
Date:18-10-2012
Capital Allotment Shares
Category:Capital
Date:18-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-07-2012
Legacy
Category:Mortgage
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-03-2011
Capital Allotment Shares
Category:Capital
Date:04-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:22-09-2010
Resolution
Category:Resolution
Date:16-09-2010
Incorporation Company
Category:Incorporation
Date:19-04-2010

Innovate Grants

1

This company received a grant of £148136.0 for Laser Lighting For Algae Growth And Water For The World (Lightway). The project started on 01/04/2017 and ended on 31/03/2020.

Import / Export

Imports
12 Months1
60 Months4
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 1B, Pencoed Technology Park, Bridgend, CF355AQRegistered

Contact