LAXTON DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

LAXTON DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04614483

Incorporation date

11/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

6 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/08/2025
Registration of charge 046144830014, created on 2025-08-13
dot icon16/07/2025
Satisfaction of charge 3 in full
dot icon14/05/2025
Satisfaction of charge 5 in full
dot icon14/05/2025
Satisfaction of charge 4 in full
dot icon26/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon20/02/2019
Termination of appointment of Cumaraswamy Ananthamohan as a director on 2019-02-14
dot icon20/02/2019
Cessation of Cumaraswamy Ananthamohan as a person with significant control on 2019-02-14
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon27/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon06/01/2016
Registered office address changed from 128 Pinner Hill Rd Pinner Middx HA5 3SH to 6 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2016-01-06
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon25/11/2014
Registration of charge 046144830013, created on 2014-11-19
dot icon21/11/2014
Satisfaction of charge 046144830009 in full
dot icon21/11/2014
Satisfaction of charge 046144830008 in full
dot icon20/11/2014
Registration of charge 046144830011, created on 2014-11-19
dot icon20/11/2014
Registration of charge 046144830012, created on 2014-11-19
dot icon29/10/2014
Satisfaction of charge 1 in full
dot icon29/10/2014
Satisfaction of charge 2 in full
dot icon29/10/2014
Satisfaction of charge 6 in full
dot icon29/10/2014
Satisfaction of charge 7 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Registration of charge 046144830010, created on 2014-09-19
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon09/12/2013
Registration of charge 046144830009
dot icon28/11/2013
Registration of charge 046144830008
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/01/2010
Director's details changed for Cumaraswamy Ananthamohan on 2010-01-20
dot icon21/01/2010
Director's details changed for Thanaluxmy Ananthamohan on 2010-01-20
dot icon17/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 11/12/08; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 11/12/07; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 11/12/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/09/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon20/01/2006
Return made up to 11/12/05; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/09/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Return made up to 11/12/04; full list of members
dot icon06/02/2004
Return made up to 11/12/03; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed;new director appointed
dot icon17/03/2003
Ad 05/02/03--------- £ si 2@1=2 £ ic 1/3
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Registered office changed on 29/01/03 from: 39A leicester road salford manchester M7 4AS
dot icon11/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
627.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Thanaluxmy Ananthamohan
Director
05/02/2003 - Present
3
Ananthamohan, Thanaluxmy
Secretary
05/02/2003 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAXTON DEVELOPMENTS LTD

LAXTON DEVELOPMENTS LTD is an(a) Active company incorporated on 11/12/2002 with the registered office located at 6 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAXTON DEVELOPMENTS LTD?

toggle

LAXTON DEVELOPMENTS LTD is currently Active. It was registered on 11/12/2002 .

Where is LAXTON DEVELOPMENTS LTD located?

toggle

LAXTON DEVELOPMENTS LTD is registered at 6 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does LAXTON DEVELOPMENTS LTD do?

toggle

LAXTON DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAXTON DEVELOPMENTS LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-20 with no updates.