LUX MANAGEMENT & INVESTMENTS GROUP LIMITED

Register to unlock more data on OkredoRegister

LUX MANAGEMENT & INVESTMENTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04175641

Incorporation date

08/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Haymarket, London SW1Y 4SECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2001)
dot icon12/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon24/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon12/06/2024
Accounts for a small company made up to 2023-08-31
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon20/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon09/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon01/09/2022
Group of companies' accounts made up to 2021-08-31
dot icon22/08/2022
Notice of completion of voluntary arrangement
dot icon28/04/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-23
dot icon25/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon15/03/2022
Auditor's resignation
dot icon01/02/2022
Group of companies' accounts made up to 2020-08-31
dot icon03/06/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon09/03/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/02/2021
Registered office address changed from 45 45 Haymarket London SW1Y 4SE SW1Y 4SE England to 45 Haymarket London SW1Y 4SE on 2021-02-25
dot icon24/02/2021
Registered office address changed from 67-68 Piccadilly London W1J 0HJ England to 45 45 Haymarket London SW1Y 4SE SW1Y 4SE on 2021-02-24
dot icon21/12/2020
Termination of appointment of Maher Ahmad Al-Hajjar as a director on 2020-12-01
dot icon14/12/2020
Registered office address changed from 29-31 Piccadilly London W1J 0LF to 67-68 Piccadilly London W1J 0HJ on 2020-12-14
dot icon08/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon02/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon11/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon21/05/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon07/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon19/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon19/01/2018
Registration of charge 041756410012, created on 2018-01-04
dot icon10/07/2017
Group of companies' accounts made up to 2016-08-31
dot icon31/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon02/02/2017
Director's details changed for Mr Maher Ahmad Al-Hajjar on 2017-02-02
dot icon24/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon21/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon28/05/2015
Group of companies' accounts made up to 2014-08-31
dot icon23/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon25/04/2014
Group of companies' accounts made up to 2013-08-31
dot icon24/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon05/12/2013
Director's details changed for Mr Mohammad Borjak on 2013-12-05
dot icon22/07/2013
Director's details changed for Mr Mohammad Borjak on 2013-07-22
dot icon10/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon31/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon26/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon27/03/2012
Registered office address changed from 152 Brompton Road Knightsbridge London SW3 1HX on 2012-03-27
dot icon27/03/2012
Appointment of Mr Maher Ahmad Al-Hajjar as a director
dot icon21/03/2012
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon20/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon07/03/2012
Certificate of change of name
dot icon07/03/2012
Change of name notice
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-08
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon09/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/02/2011
Full accounts made up to 2010-06-30
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon13/04/2010
Amended full accounts made up to 2009-06-30
dot icon02/12/2009
Termination of appointment of Maher Al Hajjar as a secretary
dot icon02/12/2009
Termination of appointment of Maher Al-Hajjar as a director
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon22/09/2009
Director appointed maher ahmad al-hajjar
dot icon22/09/2009
Appointment terminated director assad borjak
dot icon18/06/2009
Registered office changed on 18/06/2009 from first floor 61 beauchamp place london SW3 1NZ
dot icon18/03/2009
Return made up to 08/03/09; full list of members
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/12/2008
Registered office changed on 04/12/2008 from first floor 244 edgware road london W2 1DS
dot icon16/05/2008
Return made up to 08/03/08; full list of members
dot icon16/05/2008
Secretary's change of particulars / maher al hajjar / 16/05/2008
dot icon16/05/2008
Director's change of particulars / assad borjak / 16/05/2008
dot icon18/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/10/2007
Director's particulars changed
dot icon13/04/2007
Return made up to 08/03/07; full list of members
dot icon19/10/2006
New director appointed
dot icon05/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon19/06/2006
Return made up to 08/03/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Ad 28/02/05--------- £ si 4@1=4 £ ic 6/10
dot icon18/04/2005
Location of register of members
dot icon01/04/2005
Return made up to 24/02/05; full list of members
dot icon01/03/2005
Ad 21/02/05--------- £ si 5@1=5 £ ic 1/6
dot icon09/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon04/08/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/03/2004
Return made up to 08/03/04; full list of members
dot icon09/03/2004
Director resigned
dot icon11/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/08/2003
Accounting reference date shortened from 31/03/03 to 30/06/02
dot icon31/07/2003
New secretary appointed
dot icon17/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/04/2003
Return made up to 08/03/03; full list of members
dot icon17/04/2003
Registered office changed on 17/04/03 from: 79-81 regent st london W1R 7AJ
dot icon06/10/2002
Secretary resigned
dot icon02/06/2002
Registered office changed on 02/06/02 from: caprini house 163-173 praed street london W2 1RH
dot icon05/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 08/03/02; full list of members
dot icon19/03/2002
Director resigned
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/12/2001
Director's particulars changed
dot icon20/07/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
New director appointed
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Secretary resigned
dot icon08/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
Al Hajjar, Maher Ahmad
Director
26/03/2012 - 01/12/2020
22
Borjak, Mohammad
Director
08/03/2001 - Present
37

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 LUX MANAGEMENT & INVESTMENTS GROUP LIMITED

LUX MANAGEMENT & INVESTMENTS GROUP LIMITED is an(a) Active company incorporated on 08/03/2001 with the registered office located at 45 Haymarket, London SW1Y 4SE. 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 MANAGEMENT & INVESTMENTS GROUP LIMITED?

toggle

LUX MANAGEMENT & INVESTMENTS GROUP LIMITED is currently Active. It was registered on 08/03/2001 .

Where is LUX MANAGEMENT & INVESTMENTS GROUP LIMITED located?

toggle

LUX MANAGEMENT & INVESTMENTS GROUP LIMITED is registered at 45 Haymarket, London SW1Y 4SE.

What does LUX MANAGEMENT & INVESTMENTS GROUP LIMITED do?

toggle

LUX MANAGEMENT & INVESTMENTS GROUP LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for LUX MANAGEMENT & INVESTMENTS GROUP LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-08 with no updates.