Company NameLUZ Property Company Limited
DirectorBelinda Suzanne Jones
Company StatusActive
Company Number06929215
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Belinda Suzanne Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales
Secretary NameMs Belinda Suzanne Jones
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameMr John Fortune Jones
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2011)
RoleRetired
Country of ResidencePortugal
Correspondence AddressLote 60 Rua Longa, Montinos La Luz
Lagos
Algarve 8600-119
Portugal

Location

Registered Address35b Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Executors Of Glennis Jones
40.00%
Ordinary
20 at £1Belinda Suzanne Jones
20.00%
Ordinary
20 at £1Nicholas James Jones
20.00%
Ordinary
20 at £1Verity Louise Roberts
20.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£43,147
Current Liabilities£395,102

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
25 July 2023Change of details for Ms Belinda Suzanne Jones as a person with significant control on 27 January 2023 (2 pages)
25 July 2023Director's details changed for Ms Belinda Suzanne Jones on 27 January 2023 (2 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 March 2019Director's details changed for Ms Belinda Suzanne Jones on 13 March 2019 (2 pages)
13 March 2019Secretary's details changed for Ms Belinda Suzanne Jones on 13 March 2019 (1 page)
13 March 2019Registered office address changed from 102 Meols Drive West Kirby Wirral Merseyside CH48 5DB to 35B Market Street Hoylake Wirral CH47 2BG on 13 March 2019 (1 page)
26 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
26 October 2018Change of details for Ms Belinda Suzanne Jones as a person with significant control on 20 October 2018 (2 pages)
26 October 2018Notification of Nicholas James Fortune Jones as a person with significant control on 20 October 2018 (2 pages)
26 October 2018Notification of Verity Roberts as a person with significant control on 20 October 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
20 April 2012Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages)
20 April 2012Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 November 2011Termination of appointment of John Jones as a director (1 page)
9 November 2011Termination of appointment of John Jones as a director (1 page)
7 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2012
(6 pages)
7 November 2011Director's details changed for Miss Belinda Suzanne Jones on 20 October 2011 (2 pages)
7 November 2011Director's details changed for Miss Belinda Suzanne Jones on 20 October 2011 (2 pages)
7 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2012
(6 pages)
7 November 2011Director's details changed for John Fortune Jones on 20 October 2011 (2 pages)
7 November 2011Director's details changed for John Fortune Jones on 20 October 2011 (2 pages)
10 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
1 July 2009Ad 19/06/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
1 July 2009Ad 19/06/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
16 June 2009Director appointed john fortune jones (2 pages)
16 June 2009Director appointed john fortune jones (2 pages)
10 June 2009Incorporation (9 pages)
10 June 2009Incorporation (9 pages)