LUXECO LTD
Status | ACTIVE |
Company No. | 08890202 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LUXECO LTD is an active private limited company with number 08890202. It was incorporated 10 years, 3 months, 18 days ago, on 12 February 2014. The company address is 152 Lawrence Hill, Bristol, BS5 0DN, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-05
Psc name: Mr David Stephen Wilmot
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward David Gibbs
Termination date: 2020-02-05
Documents
Cessation of a person with significant control
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-05
Psc name: Edward Gibbs
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-05
Old address: 13 Portman Close London W1H 6BR England
New address: 152 Lawrence Hill Bristol BS5 0DN
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
Old address: 43 Berkeley Square London W1J 5AP England
Change date: 2019-01-15
New address: 13 Portman Close London W1H 6BR
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Notification of a person with significant control
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Stephen Wilmot
Notification date: 2018-11-16
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-16
Officer name: Mr David Stephen Wilmot
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bristol & India Holdings Ltd
Termination date: 2018-11-16
Documents
Termination secretary company with name termination date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-16
Officer name: Invest Consultants Ltd
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Appoint corporate director company with name date
Date: 25 Jul 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Bristol & India Holdings Ltd
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westbury Capital Partners Ltd
Termination date: 2015-08-31
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Gibbs
Appointment date: 2015-08-01
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: Dale Pitman
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-03
Old address: 116a Whiteladies Road Bristol BS8 2RP
New address: 43 Berkeley Square London W1J 5AP
Documents
Certificate change of name company
Date: 03 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lochborough LIMITED\certificate issued on 03/11/15
Documents
Appoint corporate secretary company with name date
Date: 03 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-08-01
Officer name: Invest Consultants Ltd
Documents
Appoint corporate director company with name date
Date: 03 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Westbury Capital Partners Ltd
Appointment date: 2015-08-01
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-02-25
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dale Pitman
Appointment date: 2015-02-25
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-25
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
New address: 116a Whiteladies Road Bristol BS8 2RP
Documents
Some Companies
HALLMARK PROPERTY-MANAGEMENT & LETTINGS LIMITED
HALLMARK HOUSE DOWNHAM ROAD,BILLERICAY,CM11 1PU
Number: | 06968416 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORALINN HOUSE,LIVINGSTON,EH54 8AH
Number: | SO305251 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4TH FLOOR,LONDON,W1G 9DQ
Number: | 06148136 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARTIN HOUSE,LONDON,W14 9NL
Number: | 07030044 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13 CONEYBEAR POINT,LONDON,SE10 0JW
Number: | 09690643 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11931367 |
Status: | ACTIVE |
Category: | Private Limited Company |