LEMA-LUX CONSTRUCTION ET RENOVATION LTD

Register to unlock more data on OkredoRegister

LEMA-LUX CONSTRUCTION ET RENOVATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09264721

Incorporation date

15/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2014)
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon20/10/2025
Micro company accounts made up to 2024-10-31
dot icon20/10/2025
Notification of Maja Arsenijevic as a person with significant control on 2025-10-20
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Registered office address changed from PO Box 4385 09264721: Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2024-12-20
dot icon13/12/2024
Micro company accounts made up to 2023-10-31
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon09/12/2023
Certificate of change of name
dot icon08/12/2023
Confirmation statement made on 2023-10-28 with updates
dot icon08/12/2023
Appointment of Mrs Maja Arsenijevic as a director on 2023-12-08
dot icon08/12/2023
Appointment of Mrs Maja Arsenijevic as a secretary on 2023-12-08
dot icon08/12/2023
Withdrawal of a person with significant control statement on 2023-12-08
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2023
Termination of appointment of Irfan Rehman Abdul as a secretary on 2023-10-17
dot icon17/10/2023
Termination of appointment of Irfan Rehman Abdul as a director on 2023-10-17
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2023
Compulsory strike-off action has been discontinued
dot icon16/03/2023
Confirmation statement made on 2022-10-28 with no updates
dot icon14/02/2023
Compulsory strike-off action has been suspended
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Registered office address changed to PO Box 4385, 09264721: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-15
dot icon09/09/2022
Micro company accounts made up to 2021-10-31
dot icon28/01/2022
Compulsory strike-off action has been discontinued
dot icon27/01/2022
Confirmation statement made on 2021-10-28 with no updates
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon23/10/2021
Compulsory strike-off action has been discontinued
dot icon22/10/2021
Micro company accounts made up to 2020-10-31
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Confirmation statement made on 2020-10-28 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon28/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon25/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon16/01/2018
Resolutions
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon12/01/2018
Confirmation statement made on 2017-11-03 with updates
dot icon12/01/2018
Appointment of Mr Irfan Rehman Abdul as a secretary on 2018-01-01
dot icon12/01/2018
Appointment of Mr Irfan Rehman Abdul as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Sonja Gagliardi as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Sonja Gagliardi as a secretary on 2018-01-01
dot icon14/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon05/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon15/10/2014
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
31/10/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdul, Irfan Rehman
Director
01/01/2018 - 17/10/2023
4
Abdul, Irfan Rehman
Secretary
01/01/2018 - 17/10/2023
-
Arsenijevic, Maja
Director
08/12/2023 - Present
-
Arsenijevic, Maja
Secretary
08/12/2023 - Present
-
Gagliardi, Sonja
Secretary
15/10/2014 - 01/01/2018
-

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 LEMA-LUX CONSTRUCTION ET RENOVATION LTD

LEMA-LUX CONSTRUCTION ET RENOVATION LTD is an(a) Active company incorporated on 15/10/2014 with the registered office located at 20 Wenlock Road, London N1 7GU. 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 LEMA-LUX CONSTRUCTION ET RENOVATION LTD?

toggle

LEMA-LUX CONSTRUCTION ET RENOVATION LTD is currently Active. It was registered on 15/10/2014 .

Where is LEMA-LUX CONSTRUCTION ET RENOVATION LTD located?

toggle

LEMA-LUX CONSTRUCTION ET RENOVATION LTD is registered at 20 Wenlock Road, London N1 7GU.

What does LEMA-LUX CONSTRUCTION ET RENOVATION LTD do?

toggle

LEMA-LUX CONSTRUCTION ET RENOVATION LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LEMA-LUX CONSTRUCTION ET RENOVATION LTD?

toggle

The latest filing was on 21/10/2025: Compulsory strike-off action has been discontinued.