Luxe Properties Limited EDINBURGH


Founded in 2015, Luxe Properties, classified under reg no. SC514129 is an active company. Currently registered at 50 Great King Street EH3 6QY, Edinburgh the company has been in the business for nine years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31. Since 2018-09-25 Luxe Properties Limited is no longer carrying the name Lps Property.

The company has 2 directors, namely Christina F., James F.. Of them, James F. has been with the company the longest, being appointed on 27 August 2015 and Christina F. has been with the company for the least time - from 18 September 2015. As of 28 March 2024, there were 2 ex directors - John B., Anthony B. and others listed below. There were no ex secretaries.

Luxe Properties Limited Address / Contact

Office Address 50 Great King Street
Town Edinburgh
Post code EH3 6QY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC514129
Date of Incorporation Thu, 27th Aug 2015
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Christina F.

Position: Director

Appointed: 18 September 2015

James F.

Position: Director

Appointed: 27 August 2015

John B.

Position: Director

Appointed: 18 September 2015

Resigned: 06 April 2018

Anthony B.

Position: Director

Appointed: 27 August 2015

Resigned: 06 April 2018

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is James F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights.

James F.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony B.

Notified on 1 August 2016
Ceased on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lps Property September 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312022-01-31
Net Worth283 429   
Balance Sheet
Cash Bank On Hand 24 407115 636 
Current Assets355 299188 050118 37975 571
Debtors4 659163 6432 743 
Other Debtors 163 6432 743 
Cash Bank In Hand350 640   
Net Assets Liabilities Including Pension Asset Liability283 429   
Reserves/Capital
Called Up Share Capital2   
Profit Loss Account Reserve283 427   
Shareholder Funds283 429   
Other
Description Principal Activities    
Accrued Liabilities Deferred Income 2 4671 052 
Accrued Liabilities Not Expressed Within Creditors Subtotal   500
Corporation Tax Payable 54 076164 
Creditors 56 5431 216 
Net Current Assets Liabilities283 429131 507117 163 
Total Assets   75 571
Total Liabilities   75 571
Creditors Due Within One Year71 870   
Number Shares Allotted2   
Par Value Share1   
Share Capital Allotted Called Up Paid1   
Total Assets Less Current Liabilities283 429   
Amount Specific Advance Or Credit Directors63   

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
Free Download (1 page)

Company search