LUXURY CHAUFFEUR GROUP LIMITED
Status | ACTIVE |
Company No. | 09516893 |
Category | Private Limited Company |
Incorporated | 30 Mar 2015 |
Age | 9 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
LUXURY CHAUFFEUR GROUP LIMITED is an active private limited company with number 09516893. It was incorporated 9 years, 2 months ago, on 30 March 2015. The company address is 43 Berkeley Square, London, W1J 5FJ, England.
Company Fillings
Change account reference date company previous shortened
Date: 29 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Gazette filings brought up to date
Date: 11 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Gazette filings brought up to date
Date: 11 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts amended with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Jakir Miah
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Kapsar
Appointment date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 08 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 25 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Kapsar
Termination date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 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: 28 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-19
Officer name: Mr Abdul Kapsar
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
New address: 43 Berkeley Square London W1J 5FJ
Change date: 2015-06-29
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Some Companies
D & P ELECTRICAL CONTRACTORS LTD
26 WOOD END ROAD,BEDFORD,MK43 9BB
Number: | 10210096 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH HALAL MEAT & POULTRY LTD
203 BURNAGE LANE,MANCHESTER,M19 1FE
Number: | 10477814 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 CAMBERWELL NEW ROAD,LONDON,SE5 0RZ
Number: | 08879396 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL ARTILLERY MUSEUMS (ENTERPRISES) LIMITED
ARTILLERY HOUSE LARKHILL,SALISBURY,SP4 8QT
Number: | 02692172 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A HAMILTON STREET,SALTCOATS,KA21 5DS
Number: | SC449981 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FINANCIAL SPECIALISTS LIMITED
CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG
Number: | 06637242 |
Status: | ACTIVE |
Category: | Private Limited Company |