THE LUREX COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

01/04/251 April 2025 Termination of appointment of Antonios Kollias as a director on 2025-04-01

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/06/2129 June 2021 Termination of appointment of Steve Nigel Cramp as a director on 2021-04-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

05/01/215 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, SECRETARY JANET LANGDELL

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011502610003

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED SALLY ANN BUGG

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKE

View Document

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

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS KOLLIAS / 14/06/2019

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/1826 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1826 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 900000

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARD SEBASTIAN HOGG

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAND JAMES HOGG

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANET LANGDELL

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED STEVE NIGEL CRAMP

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED ANTONIOS KOLLIAS

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR HUGO WOLFRAM

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DEVINE

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MUBINA JAFFERALI

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 1 HAREWOOD ROW LONDON NW1 6SE

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY HUGO WOLFRAM

View Document

31/01/1331 January 2013 SECRETARY APPOINTED JANET ELIZABETH LANGDELL

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/09/125 September 2012 DIRECTOR APPOINTED CHRISTOPHER MAURICE HALLARD BLAKE

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN BERRIDGE

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED CHRISTOPHER EDWARD SEBASTIAN HOGG

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR HUGH HOGG

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 1 HAREWOOD ROW LONDON NW1 6SE

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 1 HAREWOOD ROW LONDON NW1 6SE

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

12/02/9712 February 1997 200000 31/01/97

View Document

12/02/9712 February 1997 £ NC 800000/1000000 31/0

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 COMPANY NAME CHANGED SILDOREX COMPANY LIMITED CERTIFICATE ISSUED ON 15/03/94

View Document

06/12/936 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

09/12/929 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

20/07/8820 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/875 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

27/05/8727 May 1987 DIRECTOR RESIGNED

View Document

19/05/8719 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/8730 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

29/05/8629 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

10/12/7510 December 1975 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