Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LUX COLLECTIVE UK LTD
Company Information for

THE LUX COLLECTIVE UK LTD

9 COLNE WAY COURT, COLNE WAY, WATFORD, WD24 7NE,
Company Registration Number
04256261
Private Limited Company
Active

Company Overview

About The Lux Collective Uk Ltd
THE LUX COLLECTIVE UK LTD was founded on 2001-07-20 and has its registered office in Watford. The organisation's status is listed as "Active". The Lux Collective Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LUX COLLECTIVE UK LTD
 
Legal Registered Office
9 COLNE WAY COURT
COLNE WAY
WATFORD
WD24 7NE
Other companies in W6
 
Previous Names
LUX ISLAND RESORTS UK LIMITED28/12/2018
NAIADE RESORTS (UK) LIMITED25/01/2012
Filing Information
Company Number 04256261
Company ID Number 04256261
Date formed 2001-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782911410  
Last Datalog update: 2023-12-05 14:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LUX COLLECTIVE UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LUX COLLECTIVE UK LTD

Current Directors
Officer Role Date Appointed
DESIRE ELLIAH
Company Secretary 2010-12-31
DESIRE ELLIAH
Director 2006-01-01
ARNAUD LAGESSE MARIE
Director 2009-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
LISA BALSOM
Director 2014-07-15 2015-04-01
LINDSAY LEIGHTON
Director 2014-07-29 2014-12-01
PATRICE HARDY
Director 2001-07-20 2011-02-28
MARIE SYLVIA MAIGROT
Company Secretary 2002-04-02 2010-12-31
BERTRAND PIAT
Director 2006-04-11 2009-05-08
DEODASS POOLOVADOO
Director 2001-07-20 2006-04-11
MIKE BRITTER
Director 2001-07-20 2005-12-31
BROADWAY SECRETARIES LIMITED
Company Secretary 2001-07-20 2002-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-0330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-19TM02Termination of appointment of Desire Elliah on 2021-06-30
2021-05-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AP01DIRECTOR APPOINTED MR DEODASS POOLOVADOO
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Ground Floor, Sovereign House 361 King Street London W6 9NA
2019-03-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DESIRE ELLIAH
2019-02-05AP01DIRECTOR APPOINTED MR PAUL TOBIN JONES
2018-12-28RES15CHANGE OF COMPANY NAME 28/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-25PSC08Notification of a person with significant control statement
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22PSC07CESSATION OF LUX ISLAND RESORTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-21AR0120/07/15 ANNUAL RETURN FULL LIST
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA BALSOM
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA BALSOM
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEIGHTON
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM 109 Lee House Hammersmith Road London W14 0QH
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MISS LINDSAY LEIGHTON
2014-07-16AP01DIRECTOR APPOINTED MS LISA BALSOM
2013-11-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0120/07/13 ANNUAL RETURN FULL LIST
2012-11-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0120/07/12 ANNUAL RETURN FULL LIST
2012-01-25RES15CHANGE OF NAME 20/01/2012
2012-01-25CERTNMCompany name changed naiade resorts (uk) LIMITED\certificate issued on 25/01/12
2011-12-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AP03SECRETARY APPOINTED MR DESIRE ELLIAH
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY MARIE MAIGROT
2011-08-08AR0120/07/11 FULL LIST
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 2ND FLOOR ROBERTS HOUSE 103 HAMMERSMITH ROAD LONDON W14 0QH
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE HARDY
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-10AR0120/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD LAGESSE MARIE / 20/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICE HARDY / 20/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DESIRE ELLIAH / 20/07/2010
2010-06-27AA01CURRSHO FROM 31/12/2010 TO 30/06/2010
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED MR ARNAUD LAGESSE MARIE
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR BERTRAND PIAT
2008-08-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-10-05363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 5TH FLOOR CHAUCER HOUSE 13-14 CORK STREET LONDON W1S 3NS
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-22288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2005-08-18363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-02363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-14363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-22363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-04-18288bSECRETARY RESIGNED
2002-04-18288aNEW SECRETARY APPOINTED
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 13-14 CORK STREET LONDON W1S 3NS
2002-01-22225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY
2001-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE LUX COLLECTIVE UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LUX COLLECTIVE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-07 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2006-10-19 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2002-03-27 Outstanding CB HILLER PARKER INVESTMENTS MANAGEMENT LIMITED(AS TRUSTEE FOR THAMES WATER PENSION SCHEMES PROPERTY INVESTMENT FUND)
Creditors
Creditors Due Within One Year 2012-07-01 £ 82,314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LUX COLLECTIVE UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 31,178
Current Assets 2012-07-01 £ 422,207
Debtors 2012-07-01 £ 391,029
Fixed Assets 2012-07-01 £ 12,385
Shareholder Funds 2012-07-01 £ 352,278
Tangible Fixed Assets 2012-07-01 £ 12,385

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE LUX COLLECTIVE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE LUX COLLECTIVE UK LTD
Trademarks
We have not found any records of THE LUX COLLECTIVE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LUX COLLECTIVE UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE LUX COLLECTIVE UK LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE LUX COLLECTIVE UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE LUX COLLECTIVE UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LUX COLLECTIVE UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LUX COLLECTIVE UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1