AGILIS LUX (UK) LIMITED

Register to unlock more data on OkredoRegister

AGILIS LUX (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11982933

Incorporation date

07/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2019)
dot icon18/04/2026
Appointment of Mr Charlie Oliver Liam Ingall as a director on 2026-03-25
dot icon18/04/2026
Appointment of Mr Jack Edward Michael Ingall as a director on 2026-03-25
dot icon16/04/2026
Termination of appointment of James David Keelan as a director on 2026-03-11
dot icon16/04/2026
Termination of appointment of Suresh Premji Gorasia as a director on 2026-03-26
dot icon18/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon13/03/2026
Termination of appointment of James David Keelan as a director on 2025-10-18
dot icon13/03/2026
Appointment of Mr James David Keelan as a director on 2025-10-18
dot icon07/10/2025
Director's details changed for Mr James David Keelan on 2025-10-07
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon23/01/2024
Cessation of Alphabet Management Group Limited as a person with significant control on 2023-03-05
dot icon23/01/2024
Notification of Manchester Quays Development Eleven Limited as a person with significant control on 2023-03-05
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Director's details changed for Mr Michael Julian Ingall on 2022-03-30
dot icon10/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-03-05
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-03-05
dot icon02/08/2022
Termination of appointment of Melanie Jones as a director on 2022-07-27
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon20/04/2021
Change of details for Alphabet Management Group Limited as a person with significant control on 2021-04-19
dot icon19/04/2021
Registered office address changed from No 1 Spinningfields Level 12 C/O Allied London 1 Hardman Square Manchester M3 3EB England to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon14/12/2020
Cessation of All Plus Management Limited as a person with significant control on 2020-11-26
dot icon14/12/2020
Notification of Alphabet Management Group Limited as a person with significant control on 2020-11-26
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon09/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Sub-division of shares on 2020-11-26
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon22/01/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon13/09/2019
Appointment of Mr James David Keelan as a director on 2019-09-13
dot icon07/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+875.10 % *

* during past year

Cash in Bank

£294,723.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
95.40K
-
0.00
30.23K
-
2022
3
197.55K
-
0.00
294.72K
-
2022
3
197.55K
-
0.00
294.72K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

197.55K £Ascended107.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.72K £Ascended875.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
07/05/2019 - Present
268
Gorasia, Suresh Premji
Director
07/05/2019 - 26/03/2026
198
Ingall, Charlie Oliver Liam
Director
25/03/2026 - Present
31
Ingall, Jack Edward Michael
Director
25/03/2026 - Present
5
Mr James David Keelan
Director
18/10/2025 - 11/03/2026
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AGILIS LUX (UK) LIMITED

AGILIS LUX (UK) LIMITED is an(a) Active company incorporated on 07/05/2019 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILIS LUX (UK) LIMITED?

toggle

AGILIS LUX (UK) LIMITED is currently Active. It was registered on 07/05/2019 .

Where is AGILIS LUX (UK) LIMITED located?

toggle

AGILIS LUX (UK) LIMITED is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does AGILIS LUX (UK) LIMITED do?

toggle

AGILIS LUX (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AGILIS LUX (UK) LIMITED have?

toggle

AGILIS LUX (UK) LIMITED had 3 employees in 2022.

What is the latest filing for AGILIS LUX (UK) LIMITED?

toggle

The latest filing was on 18/04/2026: Appointment of Mr Charlie Oliver Liam Ingall as a director on 2026-03-25.