L.O.X LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
20/03/2520 March 2025 | Confirmation statement made on 2025-01-03 with no updates |
15/02/2415 February 2024 | Micro company accounts made up to 2023-08-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
27/03/2327 March 2023 | Micro company accounts made up to 2022-08-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-08-31 |
03/11/213 November 2021 | Change of details for Mr Adedokun Adekunle Osilowo as a person with significant control on 2021-11-02 |
02/11/212 November 2021 | Director's details changed for Mr Adedokun Adekunle Osilowo on 2021-11-02 |
02/11/212 November 2021 | Registered office address changed from Ams South Street House 51 South Street Isleworth TW7 7AA England to A M S South Street House 51 South Street Isleworth TW7 7AA on 2021-11-02 |
18/10/2118 October 2021 | Change of details for Mr Adedokun Adekunle Osilowo as a person with significant control on 2021-10-13 |
15/10/2115 October 2021 | Registered office address changed from 131 Coniston Road Bromley BR1 4JA England to Ams South Street House 51 South Street Isleworth TW7 7AA on 2021-10-15 |
15/10/2115 October 2021 | Director's details changed for Mr Adedokun Adekunle Osilowo on 2021-10-13 |
15/10/2115 October 2021 | Change of details for Mr Adedokun Adekunle Osilowo as a person with significant control on 2021-10-13 |
15/10/2115 October 2021 | Director's details changed for Mr Adedokun Adekunle Osilowo on 2021-10-13 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 18 CHERRY ORCHARD ROAD BROMLEY BR2 8NE ENGLAND |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEDOKUN OSILOWO / 30/12/2016 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEDOKUN OSILOWO / 11/04/2016 |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 22 CHERRY ORCHARD ROAD BROMLEY BR2 8NE |
08/04/168 April 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/04/151 April 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/07/1430 July 2014 | PREVSHO FROM 31/01/2014 TO 31/08/2013 |
03/02/143 February 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
29/01/1429 January 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | FIRST GAZETTE |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
03/01/133 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/02/129 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
19/05/1119 May 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 12 |
05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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