LUXURY SPAS DIRECT LIMITED

Unit 12 Old Mill Industrial Estate Unit 12 Old Mill Industrial Estate, Preston, PR5 6SY, Lancs, England
StatusACTIVE
Company No.09629659
CategoryPrivate Limited Company
Incorporated09 Jun 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

LUXURY SPAS DIRECT LIMITED is an active private limited company with number 09629659. It was incorporated 8 years, 11 months, 26 days ago, on 09 June 2015. The company address is Unit 12 Old Mill Industrial Estate Unit 12 Old Mill Industrial Estate, Preston, PR5 6SY, Lancs, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-09

Psc name: Mr Jonathon Lynch

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Mr Jonathon Colin Lynch

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Lynch

Change date: 2018-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 05 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adjack Developments Ltd

Cessation date: 2018-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: J and a Lynch Ltd

Cessation date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Lynch

Notification date: 2018-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-07

Officer name: Adam Wayne Swarbrick

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-07

Officer name: Adam Wayne Swarbrick

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Neil Allcock

Termination date: 2018-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-07

Officer name: Christopher Hamilton Angus Smith

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Oct 2016

Action Date: 09 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Incorporation company

Date: 09 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILSEY INVESTMENTS LIMITED

23 CRAVEN WALK,,N16 6BS

Number:00735153
Status:ACTIVE
Category:Private Limited Company

JOHN EVEN ONE LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08245132
Status:ACTIVE
Category:Private Limited Company

LUCY CHALLENGER LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:08730364
Status:ACTIVE
Category:Private Limited Company

OZONE TECHNOLOGY COOPERATION (OTC) LTD

HUNTERSTON FARM,MAUCHLINE,KA5 5JD

Number:SC576680
Status:ACTIVE
Category:Private Limited Company

PIVOTAL TALENT ANALYTICS LIMITED

CHANCERY HOUSE,GUILDFORD,GU1 4QW

Number:09828268
Status:ACTIVE
Category:Private Limited Company

PROJECT TWENTY THREE LTD

UNIT 23,BURNLEY,BB11 5SS

Number:09839063
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