ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agilis Lux (UK) Limited

Agilis Lux (UK) Limited is an active company incorporated on 7 May 2019 with the registered office located in Manchester, Greater Manchester. Agilis Lux (UK) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11982933
Private limited company
Age
6 years
Incorporated 7 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in Dec 1959
Director • British • Lives in England • Born in Mar 1974
Manchester Quays Development Eleven Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Homes Limited
Suresh Premji Gorasia and Michael Julian Ingall are mutual people.
Active
Allied London Property Investments Limited
Suresh Premji Gorasia and Michael Julian Ingall are mutual people.
Active
Cork Street Properties Management Limited
Suresh Premji Gorasia and Michael Julian Ingall are mutual people.
Active
Cork Street Properties Limited
Suresh Premji Gorasia and Michael Julian Ingall are mutual people.
Active
Spinningfields Square Investments Limited
Suresh Premji Gorasia and Michael Julian Ingall are mutual people.
Active
Irwell Square Retail Limited
Suresh Premji Gorasia and Michael Julian Ingall are mutual people.
Active
Form Filed Limited
Suresh Premji Gorasia and Michael Julian Ingall are mutual people.
Active
Spinningfields Owning Company Limited
Suresh Premji Gorasia and Michael Julian Ingall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£91.89K
Increased by £70.26K (+325%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£657.71K
Increased by £16.52K (+3%)
Total Liabilities
-£272.28K
Decreased by £39.29K (-13%)
Net Assets
£385.43K
Increased by £55.8K (+17%)
Debt Ratio (%)
41%
Decreased by 7.19% (-15%)
Latest Activity
Mr James David Keelan Details Changed
1 Month Ago on 7 Oct 2025
Full Accounts Submitted
2 Months Ago on 12 Sep 2025
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 18 Mar 2024
Full Accounts Submitted
2 Years 3 Months Ago on 14 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Mar 2023
Alphabet Management Group Limited (PSC) Resigned
2 Years 8 Months Ago on 5 Mar 2023
Manchester Quays Development Eleven Limited (PSC) Appointed
2 Years 8 Months Ago on 5 Mar 2023
Mr Michael Julian Ingall Details Changed
3 Years Ago on 30 Mar 2022
Get Credit Report
Discover Agilis Lux (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James David Keelan on 7 October 2025
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Confirmation statement made on 4 March 2025 with updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 4 March 2024 with updates
Submitted on 18 Mar 2024
Notification of Manchester Quays Development Eleven Limited as a person with significant control on 5 March 2023
Submitted on 23 Jan 2024
Cessation of Alphabet Management Group Limited as a person with significant control on 5 March 2023
Submitted on 23 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Aug 2023
Director's details changed for Mr Michael Julian Ingall on 30 March 2022
Submitted on 10 Mar 2023
Confirmation statement made on 4 March 2023 with updates
Submitted on 10 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year