Background WavePink WaveYellow Wave

LUXLO PROPERTY LIMITED (07274395)

LUXLO PROPERTY LIMITED (07274395) is an active UK company. incorporated on 4 June 2010. with registered office in 3 Dorset Rise. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LUXLO PROPERTY LIMITED has been registered for 15 years. Current directors include CHADHA, Amit, CHADHA, Rohit, SONI, Shagan and 1 others.

Company Number
07274395
Status
active
Type
ltd
Incorporated
4 June 2010
Age
15 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHADHA, Amit, CHADHA, Rohit, SONI, Shagan, SONI, Shan Prakash
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXLO PROPERTY LIMITED

LUXLO PROPERTY LIMITED is an active company incorporated on 4 June 2010 with the registered office located in 3 Dorset Rise. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LUXLO PROPERTY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07274395

LTD Company

Age

15 Years

Incorporated 4 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 4 June 2010To: 31 May 2024
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHADHA, Amit

Active
10 Bourdon Street, LondonW1K 3PF
Born January 1973
Director
Appointed 04 Jun 2010

CHADHA, Rohit

Active
10 Bourdon Street, LondonW1K 3PF
Born August 1967
Director
Appointed 09 Aug 2011

SONI, Shagan

Active
1 Ebury Square, LondonSW1W 9AH
Born June 1985
Director
Appointed 09 Aug 2011

SONI, Shan Prakash

Active
Park Lane, MayfairW1K 7AE
Born August 1946
Director
Appointed 09 Aug 2011
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Incorporation Company
4 June 2010
NEWINCIncorporation