LIVE IN LUXURY HOMES LIMITED

10 Beech Court Wokingham Road 10 Beech Court Wokingham Road, Reading, RG10 0RQ
StatusACTIVE
Company No.08065895
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 11 days
JurisdictionEngland Wales

SUMMARY

LIVE IN LUXURY HOMES LIMITED is an active private limited company with number 08065895. It was incorporated 12 years, 11 days ago, on 11 May 2012. The company address is 10 Beech Court Wokingham Road 10 Beech Court Wokingham Road, Reading, RG10 0RQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-22

Psc name: Mrs Wendy Elizabeth Farmiloe

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-22

Officer name: Mrs Wendy Elizabeth Farmiloe

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Wendy Elizabeth Farmiloe

Change date: 2022-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080658950002

Charge creation date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080658950001

Charge creation date: 2020-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: 10 Beech Court Beech Court Hurst Reading RG10 0RQ England

Change date: 2014-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Old address: C/O Wendy Farmiloe 12 Walkers Ridge Camberley Surrey GU15 2DF United Kingdom

Change date: 2013-06-26

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK INTERACTIVE LIMITED

5A ACK LANE EAST,STOCKPORT,SK7 2BE

Number:05567691
Status:ACTIVE
Category:Private Limited Company

ATHENA PD LIMITED

C/O GRAHAM & ASSOCIATES LTD CENTURY BUSINESS CENTRE, CENTURY PARK,ROTHERHAM,S63 5DA

Number:10274757
Status:ACTIVE
Category:Private Limited Company

CN ART LTD

30 LEIGH ROAD,SUTTON COLDFIELD,B75 7NP

Number:10000815
Status:ACTIVE
Category:Private Limited Company

LUPU TRANSPORT LTD

15 CASTLE CLOSE,EARL SHILTON,LE9 7ES

Number:11168225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MED TRUSTEES LIMITED

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:06516993
Status:ACTIVE
Category:Private Limited Company

NO FUZZ DIGITAL LIMITED

FLOOR 3, 86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11133129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source