EMPIRE LUXURY LIMITED

Unit 6 Harp Industrial Estate, Queensway, Rochdale, OL11 2QQ, Lancashire, England
StatusACTIVE
Company No.08612353
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

EMPIRE LUXURY LIMITED is an active private limited company with number 08612353. It was incorporated 10 years, 11 months, 1 day ago, on 16 July 2013. The company address is Unit 6 Harp Industrial Estate, Queensway, Rochdale, OL11 2QQ, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eksan Ahmed Kondokar

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eksan Ahmed Kondokar

Change date: 2023-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086123530001

Charge creation date: 2022-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Imran Ahmed Kondokar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syeda Shafi

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Mohammed Shajid Kondokar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mr Imaran Ahmed Kondokar

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Mr Mohammed Shajid Kondokar

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Mr Eksan Ahmed Kondokar

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Imran Ahmed Kondokar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: 2 Bamford Way Rochdale OL11 5NA

New address: Unit 6 Harp Industrial Estate, Queensway Rochdale Lancashire OL11 2QQ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed empire luxury car rental LIMITED\certificate issued on 19/08/15

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orpha LIMITED\certificate issued on 20/06/15

Documents

View document PDF

Change of name notice

Date: 20 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Eksan Ahmed Kondokar

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imaran Ahmed Kondokar

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CRLV LTD.

15 WESTLAND ROAD,WATFORD,WD17 1QR

Number:09016237
Status:ACTIVE
Category:Private Limited Company

EGEN SOFTEK SOLUTIONS LTD

JHUMAT HOUSE,BARKING,IG11 8BB

Number:08375735
Status:ACTIVE
Category:Private Limited Company

ELDER TECHNICAL SERVICES LIMITED

78 EGERTON ROAD,BRISTOL,BS7 8HP

Number:04166226
Status:ACTIVE
Category:Private Limited Company

HEATHGATE MANAGEMENT COMPANY LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:02630798
Status:ACTIVE
Category:Private Limited Company

J.C.ARCHER LIMITED

LADYCROFT LADYHOLE LANE,ASHBOURNE,DE6 1LR

Number:00614754
Status:ACTIVE
Category:Private Limited Company

LAWYERSPACK LTD

124 AVIATION AVENUE,HATFIELD,AL10 9UE

Number:11725591
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