LUX LUCIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Second filing of Confirmation Statement dated 2017-03-23 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Registered office address changed from The White Building 1-4 Cumberland Place Southampton SO15 2NP England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2021-10-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/02/2128 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
11/03/2011 March 2020 | DIRECTOR APPOINTED MRS HANNAH NICOLA KNIGHT |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON KNIGHT / 04/06/2017 |
16/08/1716 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS HANNAH KNIGHT / 04/06/2017 |
16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KNIGHT / 04/06/2017 |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED |
04/06/174 June 2017 | REGISTERED OFFICE CHANGED ON 04/06/2017 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU |
27/03/1727 March 2017 | Confirmation statement made on 2017-03-23 with updates |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
01/03/161 March 2016 | 01/02/16 STATEMENT OF CAPITAL GBP 2 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | DISS40 (DISS40(SOAD)) |
26/03/1326 March 2013 | FIRST GAZETTE |
26/03/1326 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
23/03/1123 March 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