Luxo Homes Ltd is a private limited company. Formerly, it was called Dootsons Developments Ltd (changed on 2017-11-16). Located at Bank Chambers, 93 Lapwing Lane, Manchester M20 6UR, this 6 years old business was incorporated on 2017-08-15 and is officially classified as "other letting and operating of own or leased real estate" (SIC: 68209). 1 director can be found in this enterprise: Stephen D. (appointed on 15 August 2017).
About
Name: Luxo Homes Ltd
Number: 10916223
Incorporation date: 2017-08-15
End of financial year: 31 August
Address:
Bank Chambers
93 Lapwing Lane
Manchester
M20 6UR
SIC code:
68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Stephen D.
15 August 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Luxo Homes Ltd confirmation statement filing is 2022-08-28. The most recent confirmation statement was sent on 2021-08-14. The date for a subsequent accounts filing is 31 May 2022. Latest accounts filing was filed for the time period up to 31 August 2020.
1 person of significant control is listed in the official register, an only person Stephen D. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Resolution
Type
Free download
TM01
20th December 2022 - the day director's appointment was terminated
filed on: 7th, January 2023
| officers
Free Download
(1 page)
Type
Free download
TM01
20th December 2022 - the day director's appointment was terminated
filed on: 7th, January 2023
| officers
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 14th August 2021
filed on: 23rd, August 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 14th August 2020
filed on: 19th, August 2020
| confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 109162230002, created on 19th December 2019
filed on: 23rd, December 2019
| mortgage
Free Download
(30 pages)
MR01
Registration of charge 109162230001, created on 19th December 2019
filed on: 23rd, December 2019
| mortgage
Free Download
(26 pages)
MR01
Registration of charge 109162230003, created on 19th December 2019
filed on: 23rd, December 2019
| mortgage
Free Download
(26 pages)
CH01
On 2nd December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2nd December 2019
filed on: 2nd, December 2019
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 2nd December 2019. New Address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR. Previous address: Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom
filed on: 2nd, December 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 14th August 2019
filed on: 27th, August 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 14th August 2018
filed on: 16th, August 2018
| confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 10th August 2018
filed on: 10th, August 2018
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 16th November 2017
filed on: 16th, November 2017
| resolution
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 15th, August 2017
| incorporation