LUXO LIMITED

Register to unlock more data on OkredoRegister

LUXO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03738807

Incorporation date

23/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Portman House 2 Portman Street, C/O Fidlaw, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon16/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon02/10/2024
Current accounting period extended from 2024-12-29 to 2024-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-29
dot icon31/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-29
dot icon08/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon17/05/2023
Amended accounts made up to 2020-12-31
dot icon03/04/2023
Amended micro company accounts made up to 2019-12-31
dot icon03/04/2023
Amended micro company accounts made up to 2018-12-31
dot icon03/04/2023
Amended accounts made up to 2017-12-31
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-29
dot icon27/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-29
dot icon09/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon13/10/2021
Appointment of Miss Giorgia Clara Dora Farace as a director on 2021-10-13
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon29/07/2021
Statement of capital following an allotment of shares on 2020-12-28
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/06/2021
Registered office address changed from 2 Portman Street Portman House London W1H 6DU England to Portman House 2 Portman Street C/O Fidlaw London W1H 6DU on 2021-06-28
dot icon24/06/2021
Registered office address changed from 1st Floor 7 Lanark Square London E14 9RE United Kingdom to 2 Portman Street Portman House London W1H 6DU on 2021-06-24
dot icon22/12/2020
Termination of appointment of Samuela Sonzini as a director on 2020-12-22
dot icon03/12/2020
Appointment of Miss Samuela Sonzini as a director on 2020-12-01
dot icon15/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon07/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 1st Floor 7 Lanark Square London E14 9RE on 2019-02-27
dot icon25/02/2019
Termination of appointment of Ashdown Secretaries Limited as a secretary on 2019-02-25
dot icon04/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon25/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with updates
dot icon01/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon11/07/2017
Notification of Maurizio Fabio Massimo Farace as a person with significant control on 2016-04-06
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/11/2015
Appointment of Mr. Maurizio Farace as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Thomas Lane as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Heathbrooke Directors Limited as a director on 2015-11-10
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon23/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/07/2011
Appointment of Mr Thomas Lane as a director
dot icon16/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon19/04/2010
Director's details changed for Heathbrooke Directors Limited on 2009-10-01
dot icon19/04/2010
Secretary's details changed for Ashdown Secretaries Limited on 2009-10-01
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2009
Return made up to 23/03/09; full list of members
dot icon09/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 23/03/08; full list of members
dot icon25/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 23/03/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon29/03/2006
Return made up to 23/03/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/04/2005
Return made up to 23/03/05; no change of members
dot icon31/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon11/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/04/2004
Return made up to 23/03/04; no change of members
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/09/2003
Director's particulars changed
dot icon19/09/2003
Secretary's particulars changed
dot icon08/09/2003
Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon10/05/2003
Return made up to 23/03/03; full list of members
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Registered office changed on 20/03/03 from: 6TH floor tsl business centre 94-96 wigmore street london W1U 3RF
dot icon11/02/2003
New secretary appointed
dot icon22/01/2003
Registered office changed on 22/01/03 from: t s l business centre 48 conduit street london W1S 2YR
dot icon19/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/09/2002
Resolutions
dot icon15/04/2002
Return made up to 23/03/02; full list of members
dot icon20/09/2001
Registered office changed on 20/09/01 from: 48 conduit street london W1S 2YR
dot icon21/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/08/2001
Resolutions
dot icon12/04/2001
Return made up to 23/03/01; full list of members
dot icon21/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/09/2000
Resolutions
dot icon05/04/2000
Return made up to 23/03/00; full list of members
dot icon26/04/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon23/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+32.28 % *

* during past year

Cash in Bank

£9,221.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
-
683.16K
-
0.00
6.97K
-
2022
0
712.70K
-
0.00
9.22K
-
2022
0
712.70K
-
0.00
9.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

712.70K £Ascended4.33 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

9.22K £Ascended32.28 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Thomas
Director
05/07/2011 - 10/11/2015
299
Sonzini, Samuela
Director
01/12/2020 - 22/12/2020
40
ASHDOWN SECRETARIES LIMITED
Corporate Secretary
16/01/2003 - 25/02/2019
148
HEATHBROOKE DIRECTORS LIMITED
Corporate Director
11/07/2006 - 10/11/2015
60
TADCO SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/03/1999 - 16/01/2003
340

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 LUXO LIMITED

LUXO LIMITED is an(a) Active company incorporated on 23/03/1999 with the registered office located at Portman House 2 Portman Street, C/O Fidlaw, London W1H 6DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXO LIMITED?

toggle

LUXO LIMITED is currently Active. It was registered on 23/03/1999 .

Where is LUXO LIMITED located?

toggle

LUXO LIMITED is registered at Portman House 2 Portman Street, C/O Fidlaw, London W1H 6DU.

What does LUXO LIMITED do?

toggle

LUXO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUXO LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2024-12-31.