LUXAP LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 Confirmation statement made on 2024-08-20 with no updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Notification of Ebonair Investment Sa as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

22/05/2322 May 2023 Cessation of Alan Ward as a person with significant control on 2023-05-22

View Document

14/02/2314 February 2023 Notification of Alan Ward as a person with significant control on 2023-02-13

View Document

14/02/2314 February 2023 Cessation of Ebonair Investment Sa as a person with significant control on 2023-02-13

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

02/03/222 March 2022 Appointment of Mr Alan Ward as a director on 2022-02-21

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Termination of appointment of Sarah Ward as a director on 2022-01-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

24/08/1724 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

24/08/1724 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

21/04/1721 April 2017 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 17 OAKMEAD GARDENS EDGWARE MIDDLESEX HA8 9RW

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM CREATIVE HOUSE PRINCE OF WALES DRIVE LONDON SW8 4BJ ENGLAND

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 17 OAKMEAD GARDENS EDGWARE HA8 9RW

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/05/1418 May 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

20/12/1320 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MISS SARAH WARD

View Document

25/09/1325 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY ZARA WARD

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ZARA WARD

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MISS ZARA WARD

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR JAMES WARD

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

09/08/129 August 2012 DIRECTOR APPOINTED ZARA WARD

View Document

26/08/1126 August 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


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