LAXCON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LAXCON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02107061

Incorporation date

06/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laxcon House Laxcon Close, Drury Way, Neasden NW10 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1987)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/11/2025
Registration of charge 021070610051, created on 2025-11-18
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/08/2024
Registration of charge 021070610048, created on 2024-08-09
dot icon20/08/2024
Registration of charge 021070610049, created on 2024-08-09
dot icon20/08/2024
Registration of charge 021070610050, created on 2024-08-09
dot icon11/07/2024
Satisfaction of charge 14 in full
dot icon11/07/2024
Satisfaction of charge 11 in full
dot icon11/07/2024
Satisfaction of charge 10 in full
dot icon11/07/2024
Satisfaction of charge 9 in full
dot icon11/07/2024
Satisfaction of charge 8 in full
dot icon11/07/2024
Satisfaction of charge 7 in full
dot icon11/07/2024
Satisfaction of charge 6 in full
dot icon24/06/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/02/2024
Amended accounts for a small company made up to 2022-09-30
dot icon17/01/2024
Amended accounts for a small company made up to 2022-09-30
dot icon16/01/2024
Accounts for a small company made up to 2023-09-30
dot icon27/12/2023
Accounts for a small company made up to 2022-09-30
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon14/05/2023
Confirmation statement made on 2023-03-31 with updates
dot icon03/01/2023
Previous accounting period extended from 2022-03-30 to 2022-09-30
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon10/08/2022
Registration of charge 021070610043, created on 2022-07-21
dot icon10/08/2022
Registration of charge 021070610044, created on 2022-07-21
dot icon10/08/2022
Registration of charge 021070610045, created on 2022-07-21
dot icon10/08/2022
Registration of charge 021070610046, created on 2022-07-21
dot icon10/08/2022
Registration of charge 021070610047, created on 2022-07-21
dot icon05/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon05/05/2022
Cessation of Laxmanbhai Construction (Uk) Limited as a person with significant control on 2021-08-02
dot icon05/05/2022
Notification of Laxmanbhai International Limited as a person with significant control on 2021-08-02
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon10/12/2021
Registration of charge 021070610040, created on 2021-11-30
dot icon10/12/2021
Registration of charge 021070610041, created on 2021-11-30
dot icon10/12/2021
Registration of charge 021070610042, created on 2021-11-30
dot icon07/12/2021
Previous accounting period extended from 2021-03-30 to 2021-03-31
dot icon20/11/2021
Satisfaction of charge 021070610039 in full
dot icon21/07/2021
Registration of charge 021070610039, created on 2021-07-20
dot icon30/06/2021
Accounts for a small company made up to 2020-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon04/03/2021
Registration of charge 021070610036, created on 2021-02-26
dot icon04/03/2021
Registration of charge 021070610037, created on 2021-02-26
dot icon04/03/2021
Registration of charge 021070610038, created on 2021-02-26
dot icon09/09/2020
Registration of charge 021070610035, created on 2020-09-08
dot icon06/08/2020
Appointment of Mr Vimal Kalyan Raghwani as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Luis Filipe Queiros De Oliveira as a secretary on 2020-08-06
dot icon06/08/2020
Termination of appointment of Rushi Karsan Raghwani as a director on 2020-08-05
dot icon06/08/2020
Termination of appointment of Naran Kanji Raghwani as a director on 2020-08-05
dot icon06/08/2020
Director's details changed for Kalyan Laxmanbhai Raghwani on 2020-08-06
dot icon06/08/2020
Termination of appointment of Harish Naran Raghwani as a director on 2020-08-05
dot icon06/08/2020
Termination of appointment of Harish Naran Raghwani as a secretary on 2020-08-05
dot icon27/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon22/11/2018
Appointment of Mr Rushi Karsan Raghwani as a director on 2018-11-11
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon09/07/2018
Registration of charge 021070610034, created on 2018-06-21
dot icon26/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/01/2018
Registration of charge 021070610032, created on 2017-12-22
dot icon11/01/2018
Registration of charge 021070610030, created on 2017-12-22
dot icon11/01/2018
Registration of charge 021070610033, created on 2017-12-22
dot icon11/01/2018
Registration of charge 021070610031, created on 2017-12-22
dot icon11/01/2018
Registration of charge 021070610029, created on 2017-12-22
dot icon11/01/2018
Registration of charge 021070610028, created on 2017-12-22
dot icon30/11/2017
Full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon17/05/2016
Registered office address changed from Laxcon House Unit 1 Laxcon Close Drury Way Industrial Estate Neasden London NW10 0TG to Laxcon House Laxcon Close Drury Way Neasden NW10 0TG on 2016-05-17
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon11/06/2015
All of the property or undertaking has been released from charge 1
dot icon22/05/2015
Registration of charge 021070610027, created on 2015-05-13
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/02/2015
Appointment of Mr Harish Naran Raghwani as a secretary on 2015-02-10
dot icon13/02/2015
Termination of appointment of Naran Kanji Raghwani as a secretary on 2015-02-10
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/01/2014
All of the property or undertaking has been released from charge 23
dot icon17/01/2014
All of the property or undertaking has been released from charge 22
dot icon17/01/2014
All of the property or undertaking has been released from charge 24
dot icon17/01/2014
All of the property or undertaking has been released from charge 26
dot icon16/01/2014
All of the property or undertaking has been released from charge 19
dot icon16/01/2014
All of the property or undertaking has been released from charge 21
dot icon16/01/2014
All of the property or undertaking has been released from charge 26
dot icon16/01/2014
All of the property or undertaking has been released from charge 15
dot icon16/01/2014
All of the property or undertaking has been released from charge 16
dot icon16/01/2014
All of the property or undertaking has been released from charge 17
dot icon16/01/2014
All of the property or undertaking has been released from charge 2
dot icon16/01/2014
All of the property or undertaking has been released from charge 1
dot icon16/01/2014
All of the property or undertaking has been released from charge 3
dot icon16/01/2014
All of the property or undertaking has been released from charge 18
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon10/12/2012
Appointment of Harish Naran Raghwani as a director
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 25
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 24
dot icon13/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/01/2010
Accounts for a small company made up to 2009-03-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/07/2008
Return made up to 31/03/08; full list of members
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon11/05/2007
Return made up to 31/03/07; full list of members
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon13/06/2006
Return made up to 31/03/06; full list of members
dot icon13/06/2006
Director resigned
dot icon03/05/2006
Accounts for a small company made up to 2005-03-31
dot icon19/12/2005
Delivery ext'd 3 mth 31/03/05
dot icon28/06/2005
Return made up to 31/03/05; full list of members
dot icon29/01/2005
Particulars of mortgage/charge
dot icon29/01/2005
Accounts for a small company made up to 2004-03-31
dot icon04/09/2004
Particulars of mortgage/charge
dot icon11/05/2004
Return made up to 31/03/04; full list of members
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon24/09/2003
Particulars of mortgage/charge
dot icon20/05/2003
Return made up to 31/03/03; full list of members
dot icon28/03/2003
Particulars of mortgage/charge
dot icon03/10/2002
Accounts for a small company made up to 2002-03-31
dot icon03/04/2002
Return made up to 31/03/02; full list of members
dot icon14/02/2002
Particulars of mortgage/charge
dot icon27/12/2001
Accounts for a small company made up to 2001-03-31
dot icon18/06/2001
Return made up to 31/03/01; full list of members
dot icon23/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Accounts for a small company made up to 2000-03-31
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-03-31
dot icon12/08/1999
Particulars of mortgage/charge
dot icon27/05/1999
Return made up to 31/03/99; no change of members
dot icon05/11/1998
Accounts for a small company made up to 1998-03-31
dot icon11/08/1998
Particulars of mortgage/charge
dot icon06/05/1998
Return made up to 31/03/98; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-03-31
dot icon06/05/1997
Return made up to 31/03/97; full list of members
dot icon03/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/10/1996
Registered office changed on 29/10/96 from: 64 the mall london W5 5LS
dot icon02/05/1996
Return made up to 31/03/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/05/1995
Particulars of mortgage/charge
dot icon13/04/1995
Return made up to 31/03/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 31/03/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon27/04/1993
Return made up to 31/03/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon12/01/1993
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon15/05/1992
Return made up to 31/03/92; no change of members
dot icon27/04/1992
Accounts for a small company made up to 1991-03-31
dot icon15/10/1991
Secretary's particulars changed;director's particulars changed
dot icon15/10/1991
Return made up to 20/09/91; no change of members
dot icon02/08/1991
Accounts for a small company made up to 1990-03-31
dot icon04/06/1991
Return made up to 20/09/90; full list of members
dot icon12/03/1991
Auditor's resignation
dot icon30/08/1990
Accounts for a small company made up to 1989-03-31
dot icon10/07/1990
Accounts for a small company made up to 1988-03-31
dot icon10/07/1990
Return made up to 20/09/89; full list of members
dot icon10/07/1990
Return made up to 20/07/88; full list of members
dot icon14/03/1990
Ad 01/02/90--------- premium £ si 250000@1=250000 £ ic 250000/500000
dot icon17/08/1989
New director appointed
dot icon20/10/1988
Particulars of mortgage/charge
dot icon16/06/1988
Particulars of mortgage/charge
dot icon16/06/1988
Wd 13/05/88 ad 08/04/88--------- £ si 249998@1=249998 £ ic 2/250000
dot icon23/05/1988
New director appointed
dot icon02/03/1988
Particulars of mortgage/charge
dot icon04/12/1987
Registered office changed on 04/12/87 from: c/o nagle james & co 18-20 central chambers the broadway ealing london W5
dot icon10/03/1987
Registered office changed on 10/03/87 from: 124-128 city road london EC1V 2NJ
dot icon10/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1987
Certificate of Incorporation
dot icon06/03/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-77.48 % *

* during past year

Cash in Bank

£182,530.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.26M
-
0.00
810.60K
-
2022
0
403.92K
-
0.00
182.53K
-
2022
0
403.92K
-
0.00
182.53K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

403.92K £Descended-96.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.53K £Descended-77.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAXCON DEVELOPMENTS LIMITED

LAXCON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/03/1987 with the registered office located at Laxcon House Laxcon Close, Drury Way, Neasden NW10 0TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAXCON DEVELOPMENTS LIMITED?

toggle

LAXCON DEVELOPMENTS LIMITED is currently Active. It was registered on 06/03/1987 .

Where is LAXCON DEVELOPMENTS LIMITED located?

toggle

LAXCON DEVELOPMENTS LIMITED is registered at Laxcon House Laxcon Close, Drury Way, Neasden NW10 0TG.

What does LAXCON DEVELOPMENTS LIMITED do?

toggle

LAXCON DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAXCON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.