UKBizDB.co.uk

UNILUX HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unilux Homes Limited. The company was founded 8 years ago and was given the registration number 09647358. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207, Regent Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UNILUX HOMES LIMITED
Company Number:09647358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3rd Floor, 207, Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director20 January 2023Active
38, Smeaton Road, Woodford Green, England, IG8 8BD

Director01 September 2020Active
3rd Floor, 207, Regent Street, London, England, W1B 3HH

Director26 July 2018Active
3rd Floor - 207, Regent Street, London, England, W1B 3HH

Director10 December 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director19 June 2015Active
3rd Floor, 207, Regent Street, London, England, W1B 3HH

Director07 October 2017Active
38, Smeaton Road, Woodford Green, England, IG8 8BD

Director29 October 2020Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director15 April 2021Active
3rd Floor, 207, Regent Street, London, England, W1B 3HH

Director14 January 2020Active
3rd Floor, 207, Regent Street, London, England, W1B 3HH

Director04 November 2017Active
3rd Floor, 207, Regent Street, London, England, W1B 3HH

Director13 September 2017Active

People with Significant Control

Mr Danial Awan
Notified on:16 June 2023
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sadia Yousaf
Notified on:15 April 2021
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Right to appoint and remove directors
Mr Mohammad Pervaiz Awan
Notified on:12 December 2020
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:38, Smeaton Road, Woodford Green, England, IG8 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Danial Awan
Notified on:01 July 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:3rd Floor, 207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Sadia Yousaf
Notified on:16 November 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:3rd Floor, 207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Address

Default companies house registered office address applied.

Download
2023-09-18Insolvency

Liquidation receiver cease to act receiver.

Download
2023-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Insolvency

Liquidation receiver appointment of receiver.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.