Company NameLUUX Landscapes Limited
DirectorRyan Scott
Company StatusActive
Company Number12390589
CategoryPrivate Limited Company
Incorporation Date7 January 2020(4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Ryan Scott
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. Marys Place
Little Dunmow
Dunmow
CM6 3HX
Director NameMr Kevin Hilton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowtax Solution House
47 Dane Street
Bishop's Stortford
CM23 3BT
Director NameMs Michelle Louise Eady
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(2 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. Marys Place
Little Dunmow
Dunmow
CM6 3HX
Director NameMr Liam Robert Scott
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(2 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. Marys Place
Little Dunmow
Dunmow
CM6 3HX

Location

Registered Address14 St. Marys Place
Little Dunmow
Dunmow
CM6 3HX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

12 April 2023Micro company accounts made up to 31 January 2023 (5 pages)
28 February 2023Termination of appointment of Michelle Louise Eady as a director on 14 April 2022 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
28 February 2023Termination of appointment of Liam Robert Scott as a director on 14 April 2022 (1 page)
23 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
7 September 2022Registered office address changed from Lowtax Solution House 47 Dane Street Bishop's Stortford CM23 3BT England to 14 st. Marys Place Little Dunmow Dunmow CM6 3HX on 7 September 2022 (1 page)
13 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
4 April 2022Appointment of Ms Michelle Louise Eady as a director on 1 April 2022 (2 pages)
4 April 2022Appointment of Mr Liam Robert Scott as a director on 1 April 2022 (2 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
24 January 2022Termination of appointment of Kevin Hilton as a director on 1 January 2021 (1 page)
24 January 2022Cessation of Kevin Hilton as a person with significant control on 1 January 2022 (1 page)
15 December 2021Micro company accounts made up to 31 January 2021 (5 pages)
1 December 2021Registered office address changed from Office C, Dutch Barn Old Park Farm, Main Road Ford End Chelmsford CM3 1LN England to Lowtax Solution House 47 Dane Street Bishop's Stortford CM23 3BT on 1 December 2021 (1 page)
23 November 2021Confirmation statement made on 23 November 2021 with updates (5 pages)
22 November 2021Change of share class name or designation (2 pages)
1 March 2021Registered office address changed from Unit 9 Old Park Farm Ford End Chelmsford CM3 1LN England to Office C, Dutch Barn Old Park Farm, Main Road Ford End Chelmsford CM3 1LN on 1 March 2021 (1 page)
24 February 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin hilton (1 page)
11 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 May 2020Change of details for Mr Kevin Hilton as a person with significant control on 1 April 2020 (2 pages)
6 May 2020Director's details changed for Mr Kevin Hilton on 1 April 2020 (2 pages)
7 January 2020Incorporation
Statement of capital on 2020-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 January 2020Incorporation
Statement of capital on 2020-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 24/02/2021 because the information was factually inaccurate or was derived from something factually inaccurate.
(13 pages)