LUXOR PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Registered office address changed from 1 Fellside Court Grange-over-Sands Cumbria LA11 6BY England to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 2022-02-04

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY SERGIO PANI

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/02/2124 February 2021 SECRETARY APPOINTED MR STUART MARSHALL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 123 - 125 UNION STREET OLDHAM LANCASHIRE OL1 1TG

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/097 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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