LUXE CAPITAL FINANCIAL SERVICES LIMITED

4th Floor, Silverstream House 4th Floor, Silverstream House, London, W1T 6EB, England
StatusACTIVE
Company No.08945703
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

LUXE CAPITAL FINANCIAL SERVICES LIMITED is an active private limited company with number 08945703. It was incorporated 10 years, 1 month, 18 days ago, on 18 March 2014. The company address is 4th Floor, Silverstream House 4th Floor, Silverstream House, London, W1T 6EB, England.



Company Fillings

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-30

Psc name: Matthew Holmes

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Kenneth Luker

Cessation date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b k luker financial services LTD\certificate issued on 19/01/23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Kenneth Luker

Termination date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Mrs Saira Omar-Mufti

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Holmes

Appointment date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: 13 Portman Close London W1H 6BR England

New address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB

Change date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 97 Western Avenue Bournemouth BH10 6HQ

New address: 13 Portman Close London W1H 6BR

Change date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. MARSHALL MARINE LIMITED

GRAVING DOCK,MIDDLESBROUGH,TS3 8AT

Number:07489682
Status:ACTIVE
Category:Private Limited Company

BLACK BEAR GROUP LIMITED

PENTAX HOUSE,SOUTH HARROW,HA2 0DU

Number:05465484
Status:ACTIVE
Category:Private Limited Company

DIRECTORZONE MARKETS LTD

6 MELODY LANE,LONDON,N5 2BQ

Number:04547322
Status:ACTIVE
Category:Private Limited Company

ELITE DOMESTIC GAS LTD

42 WELLINGTON ROAD,TILBURY,RM18 7PR

Number:11719492
Status:ACTIVE
Category:Private Limited Company

GRANGE PARK DRYCLEANERS LIMITED

UNIT 2 WILKS WALK,NORTHAMPTON,NN4 5DW

Number:08884006
Status:ACTIVE
Category:Private Limited Company

MS PRECISION LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11641402
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