LUXOR HOTELS LIMITED
Status | ACTIVE |
Company No. | 05401947 |
Category | Private Limited Company |
Incorporated | 23 Mar 2005 |
Age | 19 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
LUXOR HOTELS LIMITED is an active private limited company with number 05401947. It was incorporated 19 years, 1 month, 4 days ago, on 23 March 2005. The company address is 243-247 Hagley Road 243-247 Hagley Road, Birmingham, B16 9RA, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2015
Action Date: 25 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-25
Charge number: 054019470001
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Old address: 241-7 Hagley Road Edgbaston Birmingham B16 9RA United Kingdom
Change date: 2011-09-06
Documents
Capital allotment shares
Date: 28 Aug 2011
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-01
Capital : 5,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Resolution
Date: 16 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mid west granite LTD\certificate issued on 30/07/10
Documents
Change of name notice
Date: 30 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Subramanyam Mirthipati
Documents
Termination director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Flanagan
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 24/09/2009 from the apollo hotel 241-247 hagley road edgbaston, birmingham west midlands B16 9RA
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary subramanyam mirthipati
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 243 hagley road birmingham west midlands B16 9RA
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
Legacy
Date: 14 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/03/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: 1 bridge place london SW1V 1QA
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ACHANY FARM,SUTHERLAND,
Number: | SL002061 |
Status: | ACTIVE |
Category: | Limited Partnership |
G28 THE TRIANGLE CENTRE,SOUTHALL,UB1 3EJ
Number: | 10371800 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09545087 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRACTICAL HSE SERVICES LIMITED
COMMERCE HOUSE,ELGIN,IV30 1JE
Number: | SC450412 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT HOUSE,BRIDGEND,CF31 1BE
Number: | 07381401 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC502500 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |