Company NameLux Estates & Developments Ltd
DirectorMichael Andrew Kallaras
Company StatusActive
Company Number10488321
CategoryPrivate Limited Company
Incorporation Date21 November 2016(7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Michael Andrew Kallaras
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

10 August 2018Delivered on: 14 August 2018
Persons entitled:
John Paul Melia
Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme

Classification: A registered charge
Particulars: 46 black horse hill, kirby CH48 6DS.
Outstanding
13 April 2018Delivered on: 19 April 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 9 dodds drive, connah's quay, deeside, clwyd, CH5 4NR.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 17 salisbury street shotton deeside CH5 1DP.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 50 shotton lane, shotton, deeside CH5 1QW.
Outstanding
24 July 2017Delivered on: 14 August 2017
Persons entitled:
John Paul Melia
Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme
Whitehall Trustees Limited (Co.No. 7625294)
John Paul Melia

Classification: A registered charge
Particulars: 9 dodds drive, connah's quay, deeside CH5 4NR.
Outstanding
25 July 2017Delivered on: 11 August 2017
Persons entitled:
John Paul Melia
Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme
Whitehall Trustees Limited (Co.No. 7625294)
John Paul Melia
Whitehall Trustees Limited (Co.No 7625294)
John Paul Melia

Classification: A registered charge
Particulars: 252 high street, connah's quay, deeside CH5 4DJ and land to the rear of 254 high street, connah's quay, deeside CH5 4DJ.
Outstanding
24 July 2017Delivered on: 11 August 2017
Persons entitled:
John Paul Melia
Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme
Whitehall Trustees Limited (Co.No. 7625294)
John Paul Melia
Whitehall Trustees Limited (Co.No 7625294)
John Paul Melia
Whitehall Trustees Limited (Co.No. 7625294)
John Paul Melia

Classification: A registered charge
Particulars: 50 trilby terrace shotton, shotton lane, deeside CH5 1QW.
Outstanding
24 July 2017Delivered on: 4 August 2017
Persons entitled:
John Paul Melia
Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme
Whitehall Trustees Limited (Co.No. 7625294)
John Paul Melia
Whitehall Trustees Limited (Co.No 7625294)
John Paul Melia
Whitehall Trustees Limited (Co.No. 7625294)
John Paul Melia
Whitehall Trustees Limited (Co.No 7625294)
John Paul Melia

Classification: A registered charge
Particulars: 17 salisbury street shotton flintshire CH5 1DP.
Outstanding

Filing History

17 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
23 October 2018Director's details changed for Mr Michael Andrew Kallaras on 23 October 2018 (2 pages)
23 October 2018Change of details for Mr Michael Andrew Kallaras as a person with significant control on 23 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Michael Andrew Kallaras on 9 October 2018 (2 pages)
11 October 2018Change of details for Mr Michael Andrew Kallaras as a person with significant control on 9 October 2018 (2 pages)
14 August 2018Registration of charge 104883210008, created on 10 August 2018 (4 pages)
19 June 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
19 April 2018Registration of charge 104883210007, created on 13 April 2018 (4 pages)
18 January 2018All of the property or undertaking has been released from charge 104883210001 (1 page)
18 January 2018Registration of charge 104883210006, created on 16 January 2018 (4 pages)
18 January 2018Registration of charge 104883210005, created on 16 January 2018 (4 pages)
18 January 2018All of the property or undertaking has been released from charge 104883210002 (1 page)
1 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
25 September 2017Registered office address changed from 18 Cairndale Avenue Connah's Quay Flintshire CH5 4TP United Kingdom to Cholmondley House Dee Hills Park Chester CH3 5AR on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 18 Cairndale Avenue Connah's Quay Flintshire CH5 4TP United Kingdom to Cholmondley House Dee Hills Park Chester CH3 5AR on 25 September 2017 (2 pages)
14 August 2017Registration of charge 104883210004, created on 24 July 2017 (5 pages)
14 August 2017Registration of charge 104883210004, created on 24 July 2017 (5 pages)
11 August 2017Registration of charge 104883210003, created on 25 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
11 August 2017Registration of charge 104883210002, created on 24 July 2017 (5 pages)
11 August 2017Registration of charge 104883210003, created on 25 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
11 August 2017Registration of charge 104883210002, created on 24 July 2017 (5 pages)
4 August 2017Registration of charge 104883210001, created on 24 July 2017 (4 pages)
4 August 2017Registration of charge 104883210001, created on 24 July 2017 (4 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 30
(29 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 30
(29 pages)