LUX PROPERTIES & INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 15/07/2515 July 2025 | Previous accounting period extended from 2025-04-05 to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-11 with updates |
| 25/11/2425 November 2024 | Accounts for a small company made up to 2024-04-05 |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 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 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
| 26/10/2326 October 2023 | Satisfaction of charge 063947900007 in full |
| 26/10/2326 October 2023 | Satisfaction of charge 1 in full |
| 26/10/2326 October 2023 | Satisfaction of charge 2 in full |
| 26/10/2326 October 2023 | Satisfaction of charge 063947900006 in full |
| 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 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
| 04/10/234 October 2023 | Notification of Maher Ahmad Al-Hajjar as a person with significant control on 2023-09-21 |
| 04/10/234 October 2023 | Termination of appointment of Mohammad Borjak as a director on 2023-09-21 |
| 04/10/234 October 2023 | Cessation of Mohammad Borjak as a person with significant control on 2023-09-21 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
| 15/07/2315 July 2023 | Accounts for a small company made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 13/03/2313 March 2023 | Notification of Mohammad Borjak as a person with significant control on 2022-03-11 |
| 13/03/2313 March 2023 | Cessation of Maher Ahmad Al Hajjar as a person with significant control on 2022-03-11 |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
| 02/03/222 March 2022 | Cessation of Mohammad Borjak as a person with significant control on 2022-03-01 |
| 02/03/222 March 2022 | Appointment of Mr Maher Ahmad Al Hajjar as a director on 2022-03-01 |
| 02/03/222 March 2022 | Termination of appointment of Mohammad Borjak as a director on 2022-03-02 |
| 02/03/222 March 2022 | Appointment of Mr Oussama Berjak as a director on 2022-03-01 |
| 02/03/222 March 2022 | Notification of Maher Ahmad Al Hajjar as a person with significant control on 2022-03-01 |
| 30/10/2130 October 2021 | Micro company accounts made up to 2021-04-05 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 08/02/198 February 2019 | CURREXT FROM 31/10/2018 TO 05/04/2019 |
| 09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
| 08/01/198 January 2019 | FIRST GAZETTE |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/11/1510 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/10/157 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063947900003 |
| 07/10/157 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063947900004 |
| 02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/11/145 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 152 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1HX |
| 08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/12/136 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063947900004 |
| 05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD BORJAK / 05/12/2013 |
| 03/12/133 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063947900003 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/10/1314 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD BORJAK / 22/07/2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/12/126 December 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 08/02/128 February 2012 | SECOND FILING WITH MUD 10/10/11 FOR FORM AR01 |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 28/11/1128 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 15/10/1015 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD BORJAK / 27/11/2009 |
| 27/11/0927 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 1ST FLOOR 64 BEAUCHAMP PLACE LONDON SW3 1NZ UK |
| 08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 1ST FLOOR 244 EDGWARE ROAD LONDON W2 1DS |
| 10/01/0810 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/12/0712 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/10/0725 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 10/10/0710 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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