Company NameLux Sports Cars Limited
DirectorParry Chana
Company StatusActive
Company Number10446146
CategoryPrivate Limited Company
Incorporation Date26 October 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Parry Chana
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hidcote Way
Great Notley
Braintree
CM77 7XT
Secretary NameMr Parry Chana
StatusCurrent
Appointed26 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address17 Hidcote Way
Great Notley
Braintree
CM77 7XT

Location

Registered AddressUnit 3 Banter Lane Business Park Main Road
Great Leighs
Chelmsford
Essex
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

19 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
13 September 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
19 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Micro company accounts made up to 31 October 2019 (3 pages)
5 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
13 April 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Registered office address changed from Unit 3-4, Banters Lane Business Park Main Road Great Leighs Chelmsford CM3 1QX England to Unit 3 Banter Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX on 1 November 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 October 2018Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR England to Unit 3-4, Banters Lane Business Park Main Road Great Leighs Chelmsford CM3 1QX on 26 October 2018 (1 page)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
8 November 2017Change of details for Mr Paramjit Singh Chana as a person with significant control on 26 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Paramjit Singh Chana on 26 October 2017 (2 pages)
8 November 2017Change of details for Mr Paramjit Singh Chana as a person with significant control on 26 October 2017 (2 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
8 November 2017Director's details changed for Mr Paramjit Singh Chana on 26 October 2017 (2 pages)
18 September 2017Secretary's details changed for Mr Paramjit Chana on 26 October 2016 (3 pages)
18 September 2017Secretary's details changed for Mr Paramjit Chana on 26 October 2016 (3 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 100
(31 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 100
(31 pages)