Sol-Lux Limited is a private limited company. Situated at 28-30 Cricklewood Broadway, London NW2 3HD, the above-mentioned 4 years old firm was incorporated on 2019-05-14 and is officially categorised as "electrical installation" (SIC code: 43210). 1 director can be found in this business: Connor K. (appointed on 14 May 2019).
About
Name: Sol-lux Limited
Number: 11995579
Incorporation date: 2019-05-14
End of financial year: 31 May
Address:
28-30 Cricklewood Broadway
London
NW2 3HD
SIC code:
43210 - Electrical installation
Company staff
People with significant control
Connor K.
14 May 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-05-31
2021-05-31
2022-05-31
Current Assets
100
36,982
21,672
Fixed Assets
-
3,172
30,474
Total Assets Less Current Liabilities
100
-
-
The date for Sol-Lux Limited confirmation statement filing is 2024-05-24. The last confirmation statement was submitted on 2023-05-10. The target date for a subsequent statutory accounts filing is 29 February 2024. Latest accounts filing was filed for the time up to 31 May 2022.
1 person of significant control is listed in the official register, an only individual Connor K. who has over 3/4 of shares, 3/4 to full of voting rights.
Address change date: 5th October 2023. New Address: 28-30 Cricklewood Broadway London NW2 3HD. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 5th, October 2023
| address
Free Download
(1 page)
Type
Free download
AD01
Address change date: 5th October 2023. New Address: 28-30 Cricklewood Broadway London NW2 3HD. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 5th, October 2023
| address
Free Download
(1 page)
AA
Micro company accounts made up to 31st May 2022
filed on: 8th, June 2023
| accounts
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 10th May 2023
filed on: 10th, May 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 31st May 2021
filed on: 28th, September 2022
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 13th May 2022
filed on: 26th, May 2022
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 22nd January 2022. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 30 Cotswold Drive Stewartby Bedford Bedfordshire MK43 9SW United Kingdom
filed on: 22nd, January 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 13th May 2021
filed on: 14th, May 2021
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2020
filed on: 12th, May 2021
| accounts
Free Download
(3 pages)
AD01
Address change date: 12th May 2021. New Address: 30 Cotswold Drive Stewartby Bedford Bedfordshire MK43 9SW. Previous address: Flat 6 Canonbury Road Haslam House London N1 2HT United Kingdom
filed on: 12th, May 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 13th May 2020
filed on: 26th, May 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 14th, May 2019
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 14th May 2019: 100.00 GBP
capital