Dlux Developments Ltd

DataGardener
in administration
Micro

Dlux Developments Ltd

10822258Private Limited With Share Capital

82 St John Street, London, EC1M4JN
Incorporated

16/06/2017

Company Age

8 years

Directors

3

Employees

5

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Dlux Developments Ltd (10822258) is a private limited with share capital incorporated on 16/06/2017 (8 years old) and registered in london, EC1M4JN. The company operates under SIC code 41100 and is classified as Micro.

N/a

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/06/2017
EC1M4JN
5 employees

Financial Overview

Total Assets

£5.86M

Liabilities

£6.29M

Net Assets

£-431.9K

Cash

£28

Key Metrics

5

Employees

3

Directors

2

Shareholders

4

CCJs

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

73
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:11-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-11-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-05-2023
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:12-04-2023
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:09-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:10-01-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:16-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2022
Resolution
Category:Resolution
Date:22-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2020
Capital Allotment Shares
Category:Capital
Date:20-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2019
Capital Allotment Shares
Category:Capital
Date:04-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2018
Capital Allotment Shares
Category:Capital
Date:24-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Incorporation Company
Category:Incorporation
Date:16-06-2017

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2023
Filing Date31/03/2022
Latest Accounts30/06/2021

Trading Addresses

82 St. John Street, London, EC1M4JNRegistered
20 Old Bailey, London, EC4M7AN

Contact

442038880011
dluxdevelopments.co.uk
82 St John Street, London, EC1M4JN