LUXEMODE LIMITED
Status | LIQUIDATION |
Company No. | 08296614 |
Category | Private Limited Company |
Incorporated | 16 Nov 2012 |
Age | 11 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LUXEMODE LIMITED is an liquidation private limited company with number 08296614. It was incorporated 11 years, 6 months, 21 days ago, on 16 November 2012. The company address is C/O Expedium Limited, Gable House C/O Expedium Limited, Gable House, London, N3 3LF.
Company Fillings
Change registered office address company with date old address new address
Date: 10 May 2024
Action Date: 10 May 2024
Category: Address
Type: AD01
New address: C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Change date: 2024-05-10
Documents
Liquidation voluntary statement of affairs
Date: 10 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Change to a person with significant control
Date: 13 Dec 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Stephen Sheldon
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
Change date: 2022-05-06
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-20
Psc name: Mrs Madelaine Gail Sheldon
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Sheldon
Change date: 2018-09-20
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Mr Stephen Sheldon
Documents
Change person secretary company with change date
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-20
Officer name: Mrs Madelaine Gail Sheldon
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Madelaine Gail Sheldon
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change account reference date company current extended
Date: 01 May 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Old address: Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom
Change date: 2013-04-24
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madelaine Sheldon
Documents
Some Companies
Number: | CE008783 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CASTLE CONSTRUCTION (MENAI STRAITS) LIMITED
HOTEL PLAS DINORWIC,Y FELINHELI,LL56 4XA
Number: | 07649565 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMING BUSINESS CENTRE,NEWCASTLE UPON TYNE,NE2 3AE
Number: | 09173067 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINGERWORTH SERVICE STATION,CHESTERFIELD,S42 6NB
Number: | 03261860 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEVAN & BUCKLAND LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 10879186 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THREE SPRINGS ROAD,PERSHORE,WR10 1HS
Number: | 09281539 |
Status: | ACTIVE |
Category: | Private Limited Company |