LUXO LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Current accounting period extended from 2024-12-29 to 2024-12-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-29

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-29

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

17/05/2317 May 2023 Amended accounts made up to 2020-12-31

View Document

03/04/233 April 2023 Amended micro company accounts made up to 2019-12-31

View Document

03/04/233 April 2023 Amended accounts made up to 2017-12-31

View Document

03/04/233 April 2023 Amended micro company accounts made up to 2018-12-31

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-29

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

13/10/2113 October 2021 Appointment of Miss Giorgia Clara Dora Farace as a director on 2021-10-13

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2020-12-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from 2 Portman Street Portman House London W1H 6DU England to Portman House 2 Portman Street C/O Fidlaw London W1H 6DU on 2021-06-28

View Document

24/06/2124 June 2021 Registered office address changed from 1st Floor 7 Lanark Square London E14 9RE United Kingdom to 2 Portman Street Portman House London W1H 6DU on 2021-06-24

View Document

15/08/2015 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

02/01/202 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

25/10/1825 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

01/08/171 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURIZIO FABIO MASSIMO FARACE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 DIRECTOR APPOINTED MR. MAURIZIO FARACE

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR THOMAS LANE

View Document

16/05/1116 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 23/03/05; NO CHANGE OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

10/05/0310 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 6TH FLOOR TSL BUSINESS CENTRE 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: T S L BUSINESS CENTRE 48 CONDUIT STREET LONDON W1S 2YR

View Document

19/09/0219 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 48 CONDUIT STREET LONDON W1S 2YR

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 EXEMPTION FROM APPOINTING AUDITORS 31/08/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

23/03/9923 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GEPE NEO FINCO LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company