LUJO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Registration of charge SC0715020041, created on 2025-05-22

View Document

26/05/2526 May 2025 Registration of charge SC0715020044, created on 2025-05-22

View Document

26/05/2526 May 2025 Registration of charge SC0715020043, created on 2025-05-22

View Document

26/05/2526 May 2025 Registration of charge SC0715020042, created on 2025-05-22

View Document

23/05/2523 May 2025 Registration of charge SC0715020039, created on 2025-05-22

View Document

23/05/2523 May 2025 Registration of charge SC0715020037, created on 2025-05-22

View Document

23/05/2523 May 2025 Registration of charge SC0715020038, created on 2025-05-22

View Document

23/05/2523 May 2025 Registration of charge SC0715020040, created on 2025-05-22

View Document

20/05/2520 May 2025 Registration of charge SC0715020036, created on 2025-05-13

View Document

20/05/2520 May 2025 Registration of charge SC0715020035, created on 2025-05-13

View Document

21/04/2521 April 2025 Satisfaction of charge SC0715020029 in full

View Document

21/04/2521 April 2025 Satisfaction of charge SC0715020030 in full

View Document

21/04/2521 April 2025 Satisfaction of charge SC0715020022 in full

View Document

21/04/2521 April 2025 Satisfaction of charge SC0715020021 in full

View Document

21/04/2521 April 2025 Satisfaction of charge SC0715020027 in full

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/01/2527 January 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Sheena Margaret Coburn as a director on 2023-01-29

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/10/2121 October 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 1ST FLOOR 402 SAUCHIEHALL STREET GLASGOW G2 3JD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC0715020020

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0715020024

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0715020023

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0715020021

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0715020022

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0715020020

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0715020019

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

15/04/1515 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY LUIGI ROMANO

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA ROMANO

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR LUIGI ROMANO

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

11/04/1211 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/10/1127 October 2011 SECRETARY APPOINTED LUIGI ROMANO

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED ANNA MARTA ROMANO

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED LUIGI ROMANO

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO ROMANO

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY GIANCARLO ROMANO

View Document

18/04/1118 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

14/04/1014 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/071 June 2007 S-DIV 15/05/07

View Document

01/06/071 June 2007 SUB-DIVIDED SHARES 15/05/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 PARTIC OF MORT/CHARGE *****

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 PARTIC OF MORT/CHARGE *****

View Document

30/01/0630 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

03/09/043 September 2004 PARTIC OF MORT/CHARGE *****

View Document

03/09/043 September 2004 PARTIC OF MORT/CHARGE *****

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/08/008 August 2000 AUDITOR'S RESIGNATION

View Document

17/05/0017 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/03/0031 March 2000 AUDITOR'S RESIGNATION

View Document

22/11/9922 November 1999 DEC MORT/CHARGE *****

View Document

07/05/997 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: FOLLIES 193 PITT STREET GLASGOW G2 4DT

View Document

12/05/9812 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/07/9721 July 1997 DEC MORT/CHARGE *****

View Document

01/07/971 July 1997 DEC MORT/CHARGE *****

View Document

01/07/971 July 1997 DEC MORT/CHARGE *****

View Document

01/07/971 July 1997 PARTIC OF MORT/CHARGE *****

View Document

01/07/971 July 1997 DEC MORT/CHARGE *****

View Document

01/07/971 July 1997 DEC MORT/CHARGE *****

View Document

01/07/971 July 1997 DEC MORT/CHARGE *****

View Document

12/06/9712 June 1997 PARTIC OF MORT/CHARGE *****

View Document

20/05/9720 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/08/9219 August 1992 PARTIC OF MORT/CHARGE *****

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 S386 DISP APP AUDS 27/01/92

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 PARTIC OF MORT/CHARGE 3477

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 PARTIC OF MORT/CHARGE 12223

View Document

18/09/9018 September 1990 DEC MORT/CHARGE 10297

View Document

12/09/9012 September 1990 DEC MORT/CHARGE 10069

View Document

03/08/903 August 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/05/9020 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8911 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

27/01/8927 January 1989 ALTER MEM AND ARTS 20/01/89

View Document

26/10/8826 October 1988

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 114 WEST NILE STREET GLASGOW G1 2QZ

View Document

23/08/8823 August 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

02/07/872 July 1987

View Document

02/07/872 July 1987 NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/05/8712 May 1987 Accounts for a small company made up to 1986-05-31

View Document

23/02/8723 February 1987

View Document

23/02/8723 February 1987 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 REGISTERED OFFICE CHANGED ON 22/09/86 FROM: 15 YORK STREET GLASGOW G2 8JQ

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