LUX PROPERTIES & INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

15/07/2515 July 2025 Previous accounting period extended from 2025-04-05 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-11 with updates

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-04-05

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

24/09/2424 September 2024 Registered office address changed from 168 Lauderdale Mansions Lauderdale Road Maida Vale London W9 1NG United Kingdom to 29-31 Piccadilly London W1J 0LF on 2024-09-24

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

26/10/2326 October 2023 Satisfaction of charge 063947900007 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 1 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 2 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 063947900006 in full

View Document

18/10/2318 October 2023 Registered office address changed from 29 - 31 Piccadilly London W1J 0LF to 168 Lauderdale Mansions Lauderdale Road Maida Vale London W9 1NG on 2023-10-18

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

04/10/234 October 2023 Notification of Maher Ahmad Al-Hajjar as a person with significant control on 2023-09-21

View Document

04/10/234 October 2023 Termination of appointment of Mohammad Borjak as a director on 2023-09-21

View Document

04/10/234 October 2023 Cessation of Mohammad Borjak as a person with significant control on 2023-09-21

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

15/07/2315 July 2023 Accounts for a small company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/03/2313 March 2023 Notification of Mohammad Borjak as a person with significant control on 2022-03-11

View Document

13/03/2313 March 2023 Cessation of Maher Ahmad Al Hajjar as a person with significant control on 2022-03-11

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

02/03/222 March 2022 Cessation of Mohammad Borjak as a person with significant control on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Maher Ahmad Al Hajjar as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Mohammad Borjak as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Oussama Berjak as a director on 2022-03-01

View Document

02/03/222 March 2022 Notification of Maher Ahmad Al Hajjar as a person with significant control on 2022-03-01

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-04-05

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/02/198 February 2019 CURREXT FROM 31/10/2018 TO 05/04/2019

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063947900003

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063947900004

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 152 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1HX

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063947900004

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD BORJAK / 05/12/2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063947900003

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD BORJAK / 22/07/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECOND FILING WITH MUD 10/10/11 FOR FORM AR01

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD BORJAK / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 1ST FLOOR 64 BEAUCHAMP PLACE LONDON SW3 1NZ UK

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 1ST FLOOR 244 EDGWARE ROAD LONDON W2 1DS

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 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


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