Company NameLux Automotive Ltd
DirectorIrfan Awan
Company StatusActive
Company Number07673787
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Irfan Awan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Shield Drive
Brentford
TW8 9EX

Contact

Websiteluxautomotive.co.uk

Location

Registered Address17 Shield Drive
Brentford
TW8 9EX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Irfan Awan
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,078
Cash£10,233
Current Liabilities£62,350

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

6 January 2012Delivered on: 13 January 2012
Persons entitled: Brixton (West Cross) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
25 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
28 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
28 June 2022Registered office address changed from Unit 15 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX to 17 Shield Drive Brentford TW8 9EX on 28 June 2022 (1 page)
17 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
28 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Notification of Irfan Awan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Notification of Irfan Awan as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
12 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
6 July 2012Registered office address changed from Unit 15 Shield Drive West Cross Industrial Estate Bretford Middlesex TW8 9EX on 6 July 2012 (1 page)
6 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from Unit 15 Shield Drive West Cross Industrial Estate Bretford Middlesex TW8 9EX on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Unit 15 Shield Drive West Cross Industrial Estate Bretford Middlesex TW8 9EX on 6 July 2012 (1 page)
6 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Mr Irfan Awan on 1 January 2012 (2 pages)
5 July 2012Director's details changed for Mr Irfan Awan on 1 January 2012 (2 pages)
5 July 2012Director's details changed for Mr Irfan Awan on 1 January 2012 (2 pages)
6 February 2012Registered office address changed from Unit 6 & 7 Berrite Estate Iron Bridge Road Stockley Park West Drayton Middlesex UB7 8HY England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Unit 6 & 7 Berrite Estate Iron Bridge Road Stockley Park West Drayton Middlesex UB7 8HY England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Unit 6 & 7 Berrite Estate Iron Bridge Road Stockley Park West Drayton Middlesex UB7 8HY England on 6 February 2012 (1 page)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)