Company NameLullox Limited
DirectorStephane Fee Yune Lee Mew Fong
Company StatusActive
Company Number10615049
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameStephane Fee Yune Lee Mew Fong
Date of BirthJune 1987 (Born 36 years ago)
NationalityMauritian
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressAlexander Greens Property Services Office 1a, 23-2
Cambridge
CB1 2LG

Location

Registered AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

31 January 2020Delivered on: 3 February 2020
Persons entitled: Standard Bank Jersey Limited of Standard Bank House, 47-49 La Motte Street, St Helier, Jersey, Channel Islands JE2 4SZ

Classification: A registered charge
Particulars: All that freehold land known as 13 flack end, cambridge CB4 2WQ and registered at H.M. land registry under title number CB329036.
Outstanding
31 July 2017Delivered on: 16 August 2017
Persons entitled: Standard Bank Jersey Limited

Classification: A registered charge
Particulars: 372 cherry hinton road, cambridge, CB1 8BA.
Outstanding

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
11 October 2023Micro company accounts made up to 28 February 2023 (6 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (5 pages)
12 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
10 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 February 2020Registration of charge 106150490002, created on 31 January 2020 (27 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
12 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
16 August 2017Registration of charge 106150490001, created on 31 July 2017 (27 pages)
16 August 2017Registration of charge 106150490001, created on 31 July 2017 (27 pages)
27 February 2017Registered office address changed from Alexander Greens Property Services Office 1a, 23-25 Gwydir Street Cambridge CB1 2LG United Kingdom to First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Alexander Greens Property Services Office 1a, 23-25 Gwydir Street Cambridge CB1 2LG United Kingdom to First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 27 February 2017 (1 page)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
(39 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
(39 pages)