LUXEMBOURG AND CO ART LIMITED
Status | ACTIVE |
Company No. | 07795620 |
Category | Private Limited Company |
Incorporated | 03 Oct 2011 |
Age | 12 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LUXEMBOURG AND CO ART LIMITED is an active private limited company with number 07795620. It was incorporated 12 years, 8 months, 1 day ago, on 03 October 2011. The company address is 2 Savile Row, London, W1S 3PA, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-28
Officer name: Ms Daniella Luxembourg
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alma Luxembourg
Change date: 2022-09-28
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Daniella Luxembourg
Change date: 2022-09-28
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Alma Luxembourg
Change date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-20
New address: 2 Savile Row London W1S 3PA
Old address: 39-40 st. James''s Place London SW1A 1NS
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 13 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Nov 2020
Category: Change-of-name
Type: CONNOT
Documents
Capital cancellation shares
Date: 12 Nov 2020
Action Date: 30 Oct 2020
Category: Capital
Type: SH06
Date: 2020-10-30
Capital : 100,000 GBP
Documents
Cessation of a person with significant control
Date: 12 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amalia Dayan
Cessation date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amalia Dayan
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 10 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 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: 28 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 20 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077956200004
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Legacy
Date: 27 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 07 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 21 Nov 2011
Category: Capital
Type: SH01
Capital : 150,000 GBP
Date: 2011-11-21
Documents
Change account reference date company current extended
Date: 02 Nov 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Some Companies
71 ARUNDEL STREET,ASHTON-UNDER-LYNE,OL6 6RG
Number: | 09838260 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, FIKA HOUSE,WEST DRAYTON,UB7 8JD
Number: | 05715747 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE, 1, NICHOLAS PETERS & CO,LONDON,W1W 5DS
Number: | 11118168 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
126 HART LANE,LUTON,LU2 0JG
Number: | 11504667 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CLARK WAY,HOUNSLOW,TW5 9EG
Number: | 11291098 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPERWOOD FARM, HOPTON CANGEFORD,SHROPSHIRE,SY8 2EF
Number: | 05911848 |
Status: | ACTIVE |
Category: | Private Limited Company |