THE LUX PROJECTS LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ZOE SARAH COOPER / 02/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW SULLY / 06/01/2016

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 30 MARKET PLACE HITCHIN HERTS SG5 1DY

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 21/03/11 STATEMENT OF CAPITAL GBP 2

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANDREW SULLY / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE SARAH COOPER / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW SULLY / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW SULLY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE SARAH COOPER / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL SULLY / 28/11/2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 19 WALLACE COURT, BANCROFT HITCHIN HERTS SG5 1LA

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 46 BUNYAN ROAD HITCHIN HERTS SG5 1NW

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information