Equinox (Luton) Limited

DataGardener
live
Unknown

Equinox (luton) Limited

10816144Private Limited With Share Capital

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Incorporated

13/06/2017

Company Age

8 years

Directors

2

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Equinox (luton) Limited (10816144) is a private limited with share capital incorporated on 13/06/2017 (8 years old) and registered in london, N31DH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 13/06/2017
N31DH

Financial Overview

Total Assets

£9.54M

Liabilities

£10.18M

Net Assets

£-648.8K

Est. Turnover

£463.2K

AI Estimated
Unreported
Cash

£45.4K

Key Metrics

2

Directors

10

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2018
Capital Name Of Class Of Shares
Category:Capital
Date:04-06-2018
Capital Allotment Shares
Category:Capital
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2018
Resolution
Category:Resolution
Date:24-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2018
Incorporation Company
Category:Incorporation
Date:13-06-2017

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date29/05/2026
Filing Date14/05/2025
Latest Accounts31/08/2024

Trading Addresses

First Floor, Winston House, 349 Regents Park Road, London, N3 1Dh, N31DHRegistered

Contact

equinoxliving.co.uk
First Floor, Winston House, 349 Regents Park Road, London, N31DH