Ecolux Developments Ltd

DataGardener
in liquidation
Micro

Ecolux Developments Ltd

11767923Private Limited With Share Capital

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M23BD
Incorporated

15/01/2019

Company Age

7 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ecolux Developments Ltd (11767923) is a private limited with share capital incorporated on 15/01/2019 (7 years old) and registered in manchester, M23BD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 15/01/2019
M23BD

Financial Overview

Total Assets

£157.0K

Liabilities

£750

Net Assets

£156.2K

Cash

£3

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

25
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:23-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-03-2025
Resolution
Category:Resolution
Date:06-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-11-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2020
Incorporation Company
Category:Incorporation
Date:15-01-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2025
Filing Date27/11/2024
Latest Accounts29/02/2024

Trading Addresses

Nightingale House, 46-48 East Street, Epsom, Surrey, KT171HQ
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Contact

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M23BD