LUXATTI VENTURES LTD

Register to unlock more data on OkredoRegister

LUXATTI VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13991579

Incorporation date

21/03/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2022)
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Registered office address changed from 1066 London Road Leigh-on-Sea Essex SS9 3NA to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-11-25
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon21/11/2025
Statement of affairs
dot icon21/11/2025
Registered office address changed from 5 Kings Charles Square Swan Centre Kidderminster DY10 2BA England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-11-21
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon25/03/2025
Appointment of Mr Dilbagh Singh as a director on 2025-03-25
dot icon25/03/2025
Notification of Dilbagh Singh as a person with significant control on 2025-03-25
dot icon25/03/2025
Cessation of Ravinder Singh as a person with significant control on 2025-03-25
dot icon25/03/2025
Termination of appointment of Ravinder Singh as a director on 2025-03-25
dot icon25/03/2025
Registered office address changed from 10 Waterson Street London E2 8HL England to 5 Kings Charles Square Swan Centre Kidderminster DY10 2BA on 2025-03-25
dot icon21/03/2025
Satisfaction of charge 139915790001 in full
dot icon21/03/2025
Satisfaction of charge 139915790002 in full
dot icon21/03/2025
Satisfaction of charge 139915790003 in full
dot icon19/12/2024
Appointment of Mrs Deepali Singh as a director on 2024-12-06
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Appointment of Mr Sandeep Singh Mahal as a director on 2024-11-15
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon14/10/2024
Registered office address changed from 843 Uxbridge Road Hayes UB4 8HZ England to 10 Waterson Street London E2 8HL on 2024-10-14
dot icon30/09/2024
Change of details for Mr Ravinder Singh as a person with significant control on 2024-09-26
dot icon09/04/2024
Cessation of Satwinder Singh Johar as a person with significant control on 2024-04-09
dot icon09/04/2024
Termination of appointment of Satwinder Singh Johar as a director on 2024-04-09
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon31/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Withdraw the company strike off application
dot icon08/11/2023
Application to strike the company off the register
dot icon09/01/2023
Appointment of Mr Ravinder Singh as a director on 2023-01-06
dot icon09/01/2023
Notification of Ravinder Singh as a person with significant control on 2023-01-06
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon23/12/2022
Registration of charge 139915790001, created on 2022-12-23
dot icon23/12/2022
Registration of charge 139915790002, created on 2022-12-23
dot icon23/12/2022
Registration of charge 139915790003, created on 2022-12-23
dot icon12/12/2022
Cessation of Ravinder Singh as a person with significant control on 2022-12-12
dot icon12/12/2022
Termination of appointment of Ravinder Singh as a director on 2022-12-12
dot icon06/12/2022
Appointment of Mr Ravinder Singh as a director on 2022-12-05
dot icon06/12/2022
Notification of Ravinder Singh as a person with significant control on 2022-12-05
dot icon06/12/2022
Change of details for Mr Satwinder Singh Johar as a person with significant control on 2022-12-05
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon15/11/2022
Registered office address changed from 10 Cranford Park Road Hayes UB3 4PF England to 843 Uxbridge Road Hayes UB4 8HZ on 2022-11-15
dot icon21/03/2022
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
65.53K
-
0.00
-
-
2023
1
65.53K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

65.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahal, Sandeep Singh
Director
15/11/2024 - 05/03/2025
4
Mr Ravinder Singh
Director
06/01/2023 - 25/03/2025
19
Mr Ravinder Singh
Director
05/12/2022 - 12/12/2022
19
Mr Satwinder Singh Johar
Director
21/03/2022 - 09/04/2024
11
Singh, Deepali
Director
06/12/2024 - 05/03/2025
15

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LUXATTI VENTURES LTD

LUXATTI VENTURES LTD is an(a) Liquidation company incorporated on 21/03/2022 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXATTI VENTURES LTD?

toggle

LUXATTI VENTURES LTD is currently Liquidation. It was registered on 21/03/2022 .

Where is LUXATTI VENTURES LTD located?

toggle

LUXATTI VENTURES LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does LUXATTI VENTURES LTD do?

toggle

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

How many employees does LUXATTI VENTURES LTD have?

toggle

LUXATTI VENTURES LTD had 1 employees in 2023.

What is the latest filing for LUXATTI VENTURES LTD?

toggle

The latest filing was on 25/11/2025: Resolutions.