LUX LOFT AND EXTENSION LTD

Register to unlock more data on OkredoRegister

LUX LOFT AND EXTENSION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09391696

Incorporation date

15/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Quadrant House 4, Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2015)
dot icon19/03/2026
Liquidators' statement of receipts and payments to 2026-01-15
dot icon07/02/2025
Statement of affairs
dot icon23/01/2025
Resolutions
dot icon23/01/2025
Appointment of a voluntary liquidator
dot icon23/01/2025
Registered office address changed from Afe Accountants Ltd Building 3 North London North London Business Park Oakleigh Road South London N11 1GN England to Quadrant House 4 Thomas More Square London E1W 1YW on 2025-01-23
dot icon04/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon05/09/2023
Compulsory strike-off action has been discontinued
dot icon04/09/2023
Micro company accounts made up to 2022-09-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon29/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon13/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon20/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon06/12/2021
Termination of appointment of Nimra Shahzad Rana as a director on 2021-12-01
dot icon20/09/2021
Registered office address changed from 39 Stradbroke Grove Ilford Essex IG5 0DN England to Afe Accountants Ltd Building 3 North London North London Business Park Oakleigh Road South London N11 1GN on 2021-09-20
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon31/01/2020
Second filing of Confirmation Statement dated 15/01/2020
dot icon23/01/2020
Director's details changed for Ms Nimra Shahzad Rana on 2020-01-23
dot icon23/01/2020
Change of details for Mr Shahzad Ahmed Rana as a person with significant control on 2020-01-23
dot icon23/01/2020
Director's details changed for Mr Shahzad Ahmed Rana on 2020-01-23
dot icon23/01/2020
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 39 Stradbroke Grove Ilford Essex IG5 0DN on 2020-01-23
dot icon23/01/2020
Notification of Nimra Shahzad Rana as a person with significant control on 2020-01-16
dot icon23/01/2020
Notification of Neelam Rana as a person with significant control on 2020-01-16
dot icon23/01/2020
Change of details for Mr Shahzad Ahmed Rana as a person with significant control on 2020-01-16
dot icon23/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon23/01/2020
Appointment of Ms Nimra Shahzad Rana as a director on 2020-01-16
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Change of details for Mr Shahzad Ahmed Rana as a person with significant control on 2019-06-03
dot icon31/05/2019
Registered office address changed from 39 Stradbroke Grove Ilford IG5 0DN England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2019-05-31
dot icon30/05/2019
Director's details changed for Mr Shahzad Ahmed Rana on 2019-05-30
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Registered office address changed from 395 Green Street London E13 9AU England to 39 Stradbroke Grove Ilford IG5 0DN on 2017-04-11
dot icon17/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon15/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon10/06/2015
Registered office address changed from 716 Cranbrook Road Ilford Essex IG6 1HU United Kingdom to 395 Green Street London E13 9AU on 2015-06-10
dot icon08/05/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon15/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.80K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rana, Shahzad Ahmed
Director
15/01/2015 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUX LOFT AND EXTENSION LTD

LUX LOFT AND EXTENSION LTD is an(a) Liquidation company incorporated on 15/01/2015 with the registered office located at Quadrant House 4, Thomas More Square, London E1W 1YW. 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 LOFT AND EXTENSION LTD?

toggle

LUX LOFT AND EXTENSION LTD is currently Liquidation. It was registered on 15/01/2015 .

Where is LUX LOFT AND EXTENSION LTD located?

toggle

LUX LOFT AND EXTENSION LTD is registered at Quadrant House 4, Thomas More Square, London E1W 1YW.

What does LUX LOFT AND EXTENSION LTD do?

toggle

LUX LOFT AND EXTENSION LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for LUX LOFT AND EXTENSION LTD?

toggle

The latest filing was on 19/03/2026: Liquidators' statement of receipts and payments to 2026-01-15.