Background WavePink WaveYellow Wave

LUXUS HOMES LTD (11019500)

LUXUS HOMES LTD (11019500) is an active UK company. incorporated on 18 October 2017. with registered office in Ware. The company operates in the Construction sector, engaged in development of building projects. LUXUS HOMES LTD has been registered for 8 years. Current directors include ADAMS, Paul Martin, EVANS, Ross Edward, THABIT, Gregory Bernard.

Company Number
11019500
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
2 Dairy Yard, Ware, SG12 7DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMS, Paul Martin, EVANS, Ross Edward, THABIT, Gregory Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXUS HOMES LTD

LUXUS HOMES LTD is an active company incorporated on 18 October 2017 with the registered office located in Ware. The company operates in the Construction sector, specifically engaged in development of building projects. LUXUS HOMES LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11019500

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

7 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 15 October 2024 (1 year ago)
Submitted on 25 October 2024 (1 year ago)

Next Due

Due by 29 October 2025
For period ending 15 October 2025
Contact
Address

2 Dairy Yard Star Street Ware, SG12 7DX,

Previous Addresses

2 Star Street Ware SG12 7DX England
From: 8 March 2018To: 2 November 2018
4 Dairy Yard Star Street Ware Herts SG12 7DX United Kingdom
From: 18 October 2017To: 8 March 2018
Timeline

10 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Mar 18
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAMS, Paul Martin

Active
Star Street, WareSG12 7DX
Born January 1981
Director
Appointed 18 Oct 2017

EVANS, Ross Edward

Active
Star Street, WareSG12 7DX
Born November 1987
Director
Appointed 13 Oct 2020

THABIT, Gregory Bernard

Active
Star Street, WareSG12 7DX
Born September 1987
Director
Appointed 18 Oct 2017

GRAY, Craig Dean

Resigned
Star Street, WareSG12 7DX
Born March 1989
Director
Appointed 18 Oct 2017
Resigned 14 Oct 2020

NORRIS, Michael Paul

Resigned
Star Street, WareSG12 7DX
Born October 1988
Director
Appointed 31 Mar 2018
Resigned 14 Oct 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Ross Edward Evans

Active
Star Street, WareSG12 7DX
Born November 1987

Nature of Control

Significant influence or control
Notified 14 Oct 2020

Mr Michael Paul Norris

Ceased
Star Street, WareSG12 7DX
Born October 1988

Nature of Control

Significant influence or control
Notified 23 Feb 2018
Ceased 14 Oct 2020

Mr Craig Dean Gray

Ceased
Star Street, WareSG12 7DX
Born March 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Oct 2017
Ceased 14 Oct 2020

Mr Gregory Bernard Thabit

Active
Star Street, WareSG12 7DX
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2017

Mr Paul Martin Adams

Active
Star Street, WareSG12 7DX
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Incorporation Company
18 October 2017
NEWINCIncorporation