LUX LUCIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Second filing of Confirmation Statement dated 2017-03-23

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS HANNAH NICOLA KNIGHT

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON KNIGHT / 04/06/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS HANNAH KNIGHT / 04/06/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KNIGHT / 04/06/2017

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

27/03/1727 March 2017 Confirmation statement made on 2017-03-23 with updates

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 2

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information