LUX HERITAGE HOMES LIMITED

43a St. Marys Road, Market Harborough, LE16 7DS, England
StatusACTIVE
Company No.12583187
CategoryPrivate Limited Company
Incorporated04 May 2020
Age4 years, 2 months
JurisdictionEngland Wales

SUMMARY

LUX HERITAGE HOMES LIMITED is an active private limited company with number 12583187. It was incorporated 4 years, 2 months ago, on 04 May 2020. The company address is 43a St. Marys Road, Market Harborough, LE16 7DS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Mr Spencer Rayner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

Old address: 3a the Parade Needham Avenue Glen Parva Leicester LE2 9JW England

New address: 43a St. Marys Road Market Harborough LE16 7DS

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lux Heritage Group Ltd

Cessation date: 2022-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xxii Group Ltd

Notification date: 2022-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: 43a St. Marys Road Market Harborough LE16 7DS England

New address: 3a the Parade Needham Avenue Glen Parva Leicester LE2 9JW

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arron Lee Cooper

Termination date: 2022-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lux Heritage Living Limited

Cessation date: 2022-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lux Heritage Group Ltd

Notification date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Leslie Leeson

Termination date: 2022-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr Spencer Rayner

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lux Heritage Living Limited

Notification date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spencer Rayner

Cessation date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Leslie Leeson

Cessation date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arron Lee Cooper

Cessation date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

Old address: 48 Grange Drive Glen Parva Leicester LE2 9PF England

New address: 43a St. Marys Road Market Harborough LE16 7DS

Documents

View document PDF

Incorporation company

Date: 04 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBRIA WILDFLOWERS LIMITED

THE STABLES,CARLISLE,CA5 6NA

Number:06146023
Status:ACTIVE
Category:Private Limited Company

DYNAMIC SPRINKLERS LTD

30 BROOK STREET,HASTINGS,TN34 1RX

Number:11957701
Status:ACTIVE
Category:Private Limited Company

JONATHAN HARTER LIMITED

143 LICHFIELD STREET,STOKE-ON-TRENT,ST1 3EB

Number:00954540
Status:LIQUIDATION
Category:Private Limited Company

NONYANE HEALTHCARE LIMITED

41A ST. PAULS STREET NORTH,CHELTENHAM,GL50 4AQ

Number:09851603
Status:ACTIVE
Category:Private Limited Company

PARK LANE PARTNERSHIP LIMITED

93/97 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:09438857
Status:ACTIVE
Category:Private Limited Company

STEVEN HURN CONSTRUCTION LIMITED

SOUTH HAYES,READING,RG8 9SU

Number:03516769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source