Background WavePink WaveYellow Wave

FOXYLAND (LUZ) LIMITED (05160355)

FOXYLAND (LUZ) LIMITED (05160355) is an active UK company. incorporated on 22 June 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FOXYLAND (LUZ) LIMITED has been registered for 21 years. Current directors include FELIX, Jose Melro, Dr, GOURGEY, Charles Richard, HEDGER, Graham Howard and 1 others.

Company Number
05160355
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FELIX, Jose Melro, Dr, GOURGEY, Charles Richard, HEDGER, Graham Howard, PEREZ ESTEVEZ, Julio Isaac
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXYLAND (LUZ) LIMITED

FOXYLAND (LUZ) LIMITED is an active company incorporated on 22 June 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FOXYLAND (LUZ) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05160355

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 10 August 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 22 June 2004To: 10 August 2015
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Feb 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HEDGER, Graham Howard

Active
Lansdowne Road, LondonW11 3LW
Secretary
Appointed 22 Jun 2004

FELIX, Jose Melro, Dr

Active
Av. Brasil 122-2 D, LisbonFOREIGN
Born December 1946
Director
Appointed 21 Apr 2005

GOURGEY, Charles Richard

Active
Spring Street, LondonW2 1JA
Born July 1958
Director
Appointed 22 Jun 2004

HEDGER, Graham Howard

Active
Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 22 Jun 2004

PEREZ ESTEVEZ, Julio Isaac

Active
City Road, LondonEC1V 2NX
Born July 1979
Director
Appointed 26 Jan 2024

A&H REGISTRARS & SECRETARIES LIMITED

Resigned
58-60 Berners Street, LondonW1T 3JS
Corporate secretary
Appointed 22 Jun 2004
Resigned 22 Jun 2004

CHARLTON, Michael Robert

Resigned
Le Beau-Rivage, 9 Avenue D'Ostende, Monte-Carlo
Born March 1951
Director
Appointed 13 Jul 2004
Resigned 05 Feb 2007

TALBOT-WEISS, Jonathan Derek Ratton

Resigned
66 St Cross Road, WinchesterSO23 9PS
Born October 1959
Director
Appointed 11 Feb 2006
Resigned 12 Sept 2007

A&H DIRECTORS LIMITED

Resigned
58-60 Berners Street, LondonW1T 3JS
Corporate director
Appointed 22 Jun 2004
Resigned 22 Jun 2004

Persons with significant control

2

0 Active
2 Ceased

Mr Graham Howard Hedger

Ceased
Marloes Road, LondonW8 6LA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles Richard Gourgey

Ceased
Spring Street, LondonW2 1JA
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
30 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 August 2017
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control
28 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 August 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
28 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
28 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
88(2)R88(2)R
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Incorporation Company
22 June 2004
NEWINCIncorporation