LUX HOMES LTD

Register to unlock more data on OkredoRegister

LUX HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08842762

Incorporation date

13/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2014)
dot icon02/04/2026
Progress report in a winding up by the court
dot icon30/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon01/03/2024
Progress report in a winding up by the court
dot icon14/10/2023
Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2023-10-14
dot icon29/09/2023
Change of details for a person with significant control
dot icon28/09/2023
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-28
dot icon28/09/2023
Director's details changed for Mr Mark Hulbert on 2023-09-25
dot icon28/07/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11
dot icon14/02/2023
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2023-02-15
dot icon13/02/2023
Appointment of a liquidator
dot icon04/11/2022
Order of court to wind up
dot icon07/10/2022
Termination of appointment of Spencer John Hall as a director on 2022-01-07
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon02/08/2020
Resolutions
dot icon31/07/2020
Resolutions
dot icon30/06/2020
Registration of charge 088427620025, created on 2020-06-23
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon23/12/2019
Registration of charge 088427620024, created on 2019-12-20
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Director's details changed for Mr Spencer John Hall on 2019-05-03
dot icon03/05/2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2019-05-03
dot icon14/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-14
dot icon21/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon13/11/2018
Alteration to charge 088427620018, created on 2018-07-10
dot icon10/10/2018
Registration of charge 088427620023, created on 2018-10-09
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Registration of charge 088427620022, created on 2018-09-21
dot icon31/07/2018
Satisfaction of charge 088427620010 in full
dot icon31/07/2018
Satisfaction of charge 088427620009 in full
dot icon31/07/2018
Satisfaction of charge 088427620008 in full
dot icon31/07/2018
Satisfaction of charge 088427620011 in full
dot icon19/07/2018
Registration of charge 088427620021, created on 2018-07-10
dot icon12/07/2018
Registration of charge 088427620018, created on 2018-07-10
dot icon12/07/2018
Registration of charge 088427620019, created on 2018-07-10
dot icon12/07/2018
Registration of charge 088427620020, created on 2018-07-10
dot icon11/07/2018
Registration of charge 088427620014, created on 2018-07-10
dot icon11/07/2018
Registration of charge 088427620016, created on 2018-07-10
dot icon11/07/2018
Registration of charge 088427620015, created on 2018-07-10
dot icon11/07/2018
Registration of charge 088427620017, created on 2018-07-10
dot icon19/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon25/09/2017
Registration of charge 088427620013, created on 2017-09-22
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2017
Registration of charge 088427620012, created on 2017-05-19
dot icon06/04/2017
Satisfaction of charge 088427620005 in full
dot icon22/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Satisfaction of charge 088427620006 in full
dot icon19/04/2016
Satisfaction of charge 088427620007 in full
dot icon07/04/2016
Registration of charge 088427620008, created on 2016-04-05
dot icon07/04/2016
Registration of charge 088427620010, created on 2016-04-05
dot icon07/04/2016
Registration of charge 088427620009, created on 2016-04-05
dot icon07/04/2016
Registration of charge 088427620011, created on 2016-04-05
dot icon15/02/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon06/01/2016
Registered office address changed from Ivy Farm Crouch Lane Winkfield Windsor Berkshire SL4 4RZ to 9 Wimpole Street London W1G 9SR on 2016-01-06
dot icon06/01/2016
Appointment of Auria@ Wimpolestreet Ltd as a secretary on 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/10/2015
Appointment of Mr Spencer John Hall as a director on 2015-10-14
dot icon02/10/2015
Registration of charge 088427620007, created on 2015-10-02
dot icon02/10/2015
Registration of charge 088427620006, created on 2015-10-02
dot icon02/10/2015
Satisfaction of charge 088427620003 in full
dot icon16/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/07/2015
Satisfaction of charge 088427620001 in full
dot icon13/03/2015
Registration of charge 088427620005, created on 2015-02-27
dot icon27/02/2015
Registration of charge 088427620004, created on 2015-02-27
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/09/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon12/07/2014
Registration of charge 088427620003, created on 2014-07-04
dot icon09/07/2014
Registration of charge 088427620001
dot icon09/07/2014
Registration of charge 088427620002
dot icon13/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
06/01/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulbert, Mark
Director
13/01/2014 - Present
21
AURIA@WIMPOLE STREET LTD
Corporate Secretary
31/12/2015 - 11/07/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LUX HOMES LTD

LUX HOMES LTD is an(a) Liquidation company incorporated on 13/01/2014 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director 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 HOMES LTD?

toggle

LUX HOMES LTD is currently Liquidation. It was registered on 13/01/2014 .

Where is LUX HOMES LTD located?

toggle

LUX HOMES LTD is registered at 14 Bonhill Street, London EC2A 4BX.

What does LUX HOMES LTD do?

toggle

LUX HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LUX HOMES LTD?

toggle

The latest filing was on 02/04/2026: Progress report in a winding up by the court.