LAXMI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Notification of Sunil Mistry as a person with significant control on 2024-07-22

View Document

12/08/2412 August 2024 Notification of Vanisha Mistry as a person with significant control on 2024-07-22

View Document

12/08/2412 August 2024 Cessation of Saroj Anil Kumar Mistry as a person with significant control on 2024-07-22

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

12/08/2412 August 2024 Notification of Kunal Mistry as a person with significant control on 2024-07-22

View Document

12/08/2412 August 2024 Cessation of Anilkumar Mistry as a person with significant control on 2024-07-22

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Anil Kumar Mistry as a secretary on 2023-01-01

View Document

27/07/2327 July 2023 Termination of appointment of Anil Kumar Mistry as a director on 2023-01-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/01/1812 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/01/1812 January 2018 SAIL ADDRESS CHANGED FROM: SUITE G1 49 STATION ROAD HAROLD WOOD ROMFORD RM3 0BS UNITED KINGDOM

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 35 VICTORIA ROAD SUITE M85 DARLINGTON COUNTY DURHAM DL1 5SF

View Document

09/01/189 January 2018 Registered office address changed from , 35 Victoria Road, Suite M85, Darlington, County Durham, DL1 5SF to 10 Durham Avenue Romford RM2 6JS on 2018-01-09

View Document

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

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018336760004

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018336760003

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANIL KUMAR MISTRY / 01/01/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR MISTRY / 01/01/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAROJ ANIL KUMAR MISTRY / 01/01/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / VANISHA MISTRY / 01/01/2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 35 VICTORIA ROAD SUITE 85 DARLINGTON COUNTY DURHAM DL1 5SF ENGLAND

View Document

26/03/1526 March 2015 Registered office address changed from , 35 Victoria Road, Suite 85, Darlington, County Durham, DL1 5SF, England to 10 Durham Avenue Romford RM2 6JS on 2015-03-26

View Document

09/03/159 March 2015 Registered office address changed from , C/O Suite G1, 49 Station Road, Harold Wood, Romford, RM3 0BS to 10 Durham Avenue Romford RM2 6JS on 2015-03-09

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O SUITE G1 49 STATION ROAD HAROLD WOOD ROMFORD RM3 0BS

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

16/04/1216 April 2012 Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR on 2012-04-16

View Document

24/01/1224 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR MISTRY / 04/01/2012

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANIL KUMAR MISTRY / 04/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAROJ ANIL KUMAR MISTRY / 04/01/2012

View Document

23/01/1223 January 2012 SAIL ADDRESS CREATED

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VANISHA MISTRY / 04/01/2012

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAROJ ANIL KUMAR MISTRY / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANISHA MISTRY / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR MISTRY / 31/12/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 43 BRISBANE ROAD ILFORD ESSEX IG1 4SP

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 147 LEY STREET ILFORD ESSEX IG1 4BL

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/898 June 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/08/861 August 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

17/09/8417 September 1984 MEMORANDUM OF ASSOCIATION

View Document

17/07/8417 July 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8417 July 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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