Company NameLux Nova Partners Limited
Company StatusActive
Company Number05510349
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Previous NamesMcDonagh And Fitzgerald Ltd and McDonagh & Co (Solicitors) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Alexandra Kate Abrahams
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hall Oak Walk
London
Greater London
NW6 2BQ
Director NameMr Thomas Nathaniel Bainbridge
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed29 June 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beverley Cresent
Woodford Green
Essex
IG8 9DD
Director NameMr Nikola Zahariev
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage 87 Castle Street
Reading
Berkshire
RG1 7SN
Director NameMs Andrea Helen Fitzgerald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Avenue
Eccleston Park
Prescot
Merseyside
L34 2QY
Director NameMrs Barbara McDonagh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornton Road
Higher Bebington
Wirral
Merseyside
CH63 5PT
Wales
Secretary NameMrs Barbara McDonagh
NationalityBritish
StatusResigned
Appointed27 July 2005(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornton Road
Higher Bebington
Wirral
Merseyside
CH63 5PT
Wales
Director NameMs Joanne Lancaster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address608 Box Works Worsley Street
Manchester
M15 4NU
Director NameMr Benjamin Harrington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address633 Forest Road Bexley
2207
Nsw
Australia
Director NameMr Duncan James Meehan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Slatey Road
Prenton
Merseyside
CH43 4UF
Wales
Director NameMs Louisa Jane Cilenti
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(9 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ockendon Road
London
Greater London
N1 3NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemcdonaghsolicitors.co.uk

Location

Registered Address124 City Road, London City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

34 at £1Alexandra Kate Abrahams
33.33%
Ordinary
34 at £1Louisa Jane Cilenti
33.33%
Ordinary
34 at £1Thomas Nathaniel Bainbridge
33.33%
Ordinary

Financials

Year2014
Net Worth£254,603
Cash£269,541
Current Liabilities£88,771

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

15 August 2005Delivered on: 23 August 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
19 July 2017Director's details changed for Mr Thomas Nathaniel Bainbridge on 30 June 2017 (2 pages)
19 July 2017Change of details for Mr Thomas Nathaniel Bainbridge as a person with significant control on 30 June 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 December 2016Registered office address changed from Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT to The Stanley Building 7 Pancras Square London N1C 4AG on 29 December 2016 (1 page)
13 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Termination of appointment of Barbara Mcdonagh as a director on 1 January 2016 (1 page)
22 July 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
1 July 2015Appointment of Mrs Barbara Mcdonagh as a director on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 102
(5 pages)
1 July 2015Termination of appointment of Barbara Mcdonagh as a secretary on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Old Post Office 30 Hamilton Street Wirral Cheshire CH41 5AD to Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Barbara Mcdonagh as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Barbara Mcdonagh as a secretary on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Old Post Office 30 Hamilton Street Wirral Cheshire CH41 5AD to Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT on 1 July 2015 (1 page)
1 July 2015Company name changed mcdonagh & co (solicitors) LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 102
(5 pages)
1 July 2015Termination of appointment of Barbara Mcdonagh as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mrs Barbara Mcdonagh as a director on 1 July 2015 (2 pages)
29 June 2015Appointment of Mr Thomas Nathaniel Bainbridge as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Miss Louisa Jane Cilenti as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Miss Alexandra Kate Abrahams as a director on 29 June 2015 (2 pages)
4 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 102
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 102
(3 pages)
2 June 2015All of the property or undertaking has been released from charge 1 (2 pages)
13 May 2015Termination of appointment of Duncan James Meehan as a director on 13 May 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 July 2014 (16 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 July 2014 (16 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100

Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100

Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2014All of the property or undertaking has been released from charge 1 (4 pages)
13 August 2013Director's details changed for Mr Ducan James Meehan on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of Duncan Meehan as a director (1 page)
13 August 2013Appointment of Mr Duncan James Meehan as a director (2 pages)
13 August 2013Appointment of Mr Ducan James Meehan as a director (2 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 September 2012Termination of appointment of Joanne Lancaster as a director (1 page)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
11 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Ms Joanne Lancaster on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Barbara Mcdonagh on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Ms Joanne Lancaster on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Barbara Mcdonagh on 1 October 2009 (2 pages)
27 May 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 100
(2 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 September 2009Appointment terminated director benjamin harrington (1 page)
3 September 2009Return made up to 15/07/09; full list of members (4 pages)
3 September 2009Director appointed mr benjamin harrington (1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 August 2008Return made up to 15/07/08; full list of members (4 pages)
20 August 2008Director appointed ms joanne lancaster (1 page)
14 August 2008Appointment terminated director andrea fitzgerald (1 page)
1 August 2008Company name changed mcdonagh and fitzgerald LTD\certificate issued on 01/08/08 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2007Return made up to 15/07/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 August 2006Return made up to 15/07/06; full list of members (2 pages)
5 October 2005Registered office changed on 05/10/05 from: seymour chambers 92 london rd liverpool L3 5NW (1 page)
23 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
15 July 2005Incorporation (9 pages)