LUX MONKEY LIMITED

Register to unlock more data on OkredoRegister

LUX MONKEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492091

Incorporation date

04/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 West Street, Leighton Buzzard LU7 1DACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon16/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon01/07/2022
Secretary's details changed for Mr Nick Elliott on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Nick Elliott on 2022-06-30
dot icon30/06/2022
Change of details for Mr Nick Elliott as a person with significant control on 2022-06-30
dot icon27/04/2022
Director's details changed for Mr Nick Elliott on 2022-04-01
dot icon27/04/2022
Secretary's details changed for Mr Nick Elliott on 2022-04-01
dot icon27/04/2022
Change of details for Mr Nick Elliott as a person with significant control on 2022-04-01
dot icon27/04/2022
Registered office address changed from 20 Bridge Street Leighton Buzzard LU7 1AL England to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2021
Appointment of Miss Moira Chapman as a director on 2021-04-06
dot icon10/03/2021
Director's details changed for Mr Nick Elliott on 2021-03-10
dot icon10/03/2021
Registered office address changed from Vine Cottage the Green Hessett Bury St. Edmunds IP30 9BE England to 20 Bridge Street Leighton Buzzard LU7 1AL on 2021-03-10
dot icon17/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon10/11/2020
Registered office address changed from 55 Riding House Street London W1W 7EE to Vine Cottage the Green Hessett Bury St. Edmunds IP30 9BE on 2020-11-10
dot icon25/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon03/02/2020
Termination of appointment of Anthony Richard Thomas as a director on 2020-01-31
dot icon31/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2017
Change of details for Mr Nicholas Elliott as a person with significant control on 2017-11-30
dot icon13/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/01/2016
Termination of appointment of David Chiverton as a director on 2015-12-18
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/04/2015
Appointment of Mr Nick Elliott as a secretary on 2015-04-29
dot icon29/04/2015
Termination of appointment of David Chiverton as a secretary on 2015-04-29
dot icon29/04/2015
Director's details changed for Nick Elliott on 2015-02-05
dot icon29/04/2015
Director's details changed for Mr David Chiverton on 2015-02-05
dot icon05/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/10/2014
Termination of appointment of Leon Robert Davies as a director on 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon26/02/2014
Director's details changed for Anthony Richard Thomas on 2014-02-04
dot icon26/02/2014
Director's details changed for Mr David Chiverton on 2014-02-04
dot icon30/01/2014
Director's details changed for Anthony Richard Thomas on 2014-01-27
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/11/2013
Registered office address changed from 3 Middleton Place London W1W 7TD England on 2013-11-04
dot icon12/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/09/2012
Director's details changed for Leon Robert Davies on 2012-09-12
dot icon12/09/2012
Director's details changed for Anthony Richard Thomas on 2012-09-12
dot icon12/09/2012
Director's details changed for Nick Elliott on 2012-09-12
dot icon12/09/2012
Director's details changed for Mr David Chiverton on 2012-09-12
dot icon12/09/2012
Secretary's details changed for Mr David Chiverton on 2012-09-12
dot icon14/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon14/02/2012
Director's details changed for Nick Elliott on 2012-02-14
dot icon14/02/2012
Director's details changed for Mr David Chiverton on 2012-02-14
dot icon25/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon19/09/2011
Registered office address changed from 21 Kingly Street London W1B 5QD on 2011-09-19
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2011
Director's details changed for Leon Robert Davies on 2011-05-05
dot icon11/05/2011
Miscellaneous
dot icon25/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/09/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon07/05/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon07/05/2010
Appointment of Anthony Richard Thomas as a director
dot icon07/05/2010
Appointment of Leon Robert Davies as a director
dot icon29/03/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon29/03/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon29/03/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon29/03/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon29/03/2010
Particulars of contract relating to shares
dot icon29/03/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon29/03/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon29/03/2010
Change of share class name or designation
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Miscellaneous
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Miscellaneous
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Miscellaneous
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Miscellaneous
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Miscellaneous
dot icon29/03/2010
Resolutions
dot icon30/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/06/2009
Return made up to 04/02/09; full list of members
dot icon23/04/2009
Director and secretary's change of particulars / david chiverton / 08/03/2009
dot icon30/05/2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon04/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+128.67 % *

* during past year

Cash in Bank

£24,610.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
124.57K
-
0.00
10.76K
-
2023
1
103.94K
-
0.00
24.61K
-
2023
1
103.94K
-
0.00
24.61K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

103.94K £Descended-16.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.61K £Ascended128.67 % *

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
Elliott, Nicholas James
Director
04/02/2008 - Present
-
Chapman, Moira
Director
06/04/2021 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUX MONKEY LIMITED

LUX MONKEY LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at 3 West Street, Leighton Buzzard LU7 1DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUX MONKEY LIMITED?

toggle

LUX MONKEY LIMITED is currently Active. It was registered on 04/02/2008 .

Where is LUX MONKEY LIMITED located?

toggle

LUX MONKEY LIMITED is registered at 3 West Street, Leighton Buzzard LU7 1DA.

What does LUX MONKEY LIMITED do?

toggle

LUX MONKEY LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does LUX MONKEY LIMITED have?

toggle

LUX MONKEY LIMITED had 1 employees in 2023.

What is the latest filing for LUX MONKEY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-04 with no updates.