LUX-A-FLATS LIMITED

Register to unlock more data on OkredoRegister

LUX-A-FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC205500

Incorporation date

27/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Lion Mews, Lenzie, Glasgow G66 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon01/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-04-05
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-04-05
dot icon05/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-04-05
dot icon10/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-04-05
dot icon05/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-04-05
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-04-05
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-04-05
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-04-05
dot icon14/12/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-12-14
dot icon14/12/2017
Notification of Therese Sims as a person with significant control on 2017-04-05
dot icon14/12/2017
Appointment of Mrs Therese Sims as a director on 2017-12-14
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon05/01/2017
Micro company accounts made up to 2016-04-05
dot icon25/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon30/12/2015
Micro company accounts made up to 2015-04-05
dot icon25/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon25/05/2015
Director's details changed for James Sims on 2014-04-04
dot icon25/05/2015
Secretary's details changed for Maclay Murray & Spens Llp on 2015-05-24
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon12/11/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon18/10/2014
Compulsory strike-off action has been discontinued
dot icon28/08/2014
Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 8 Lion Mews Lenzie Glasgow G66 3QY on 2014-08-28
dot icon25/07/2014
First Gazette notice for compulsory strike-off
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon25/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon25/04/2013
Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 2013-04-25
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon23/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon23/04/2012
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon23/04/2012
Director's details changed for James Sims on 2012-03-27
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon26/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon15/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-04-05
dot icon23/04/2009
Return made up to 27/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon02/04/2008
Return made up to 27/03/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon21/09/2007
New secretary appointed
dot icon21/09/2007
Secretary resigned
dot icon04/05/2007
Return made up to 27/03/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon09/05/2006
Total exemption small company accounts made up to 2005-04-05
dot icon27/04/2006
Return made up to 27/03/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-04-05
dot icon18/04/2005
Return made up to 27/03/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-04-05
dot icon22/04/2004
Return made up to 27/03/04; full list of members
dot icon14/04/2003
Return made up to 27/03/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-04-05
dot icon10/05/2002
Total exemption small company accounts made up to 2001-04-05
dot icon24/04/2002
Return made up to 27/03/02; full list of members
dot icon06/03/2002
Director's particulars changed
dot icon28/12/2001
Return made up to 27/03/01; full list of members; amend
dot icon18/04/2001
Return made up to 27/03/01; full list of members
dot icon12/06/2000
Memorandum and Articles of Association
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Ad 19/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon12/06/2000
Accounting reference date extended from 31/03/01 to 05/04/01
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon27/04/2000
Certificate of change of name
dot icon27/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.58K
-
0.00
-
-
2022
0
37.27K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Sims, James
Director
19/04/2000 - Present
3
Sims, Therese Mary Agnes
Director
14/12/2017 - Present
1

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+
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 LUX-A-FLATS LIMITED

LUX-A-FLATS LIMITED is an(a) Active company incorporated on 27/03/2000 with the registered office located at 8 Lion Mews, Lenzie, Glasgow G66 3QY. 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 LUX-A-FLATS LIMITED?

toggle

LUX-A-FLATS LIMITED is currently Active. It was registered on 27/03/2000 .

Where is LUX-A-FLATS LIMITED located?

toggle

LUX-A-FLATS LIMITED is registered at 8 Lion Mews, Lenzie, Glasgow G66 3QY.

What does LUX-A-FLATS LIMITED do?

toggle

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

What is the latest filing for LUX-A-FLATS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-27 with no updates.