THELUXE.LONDON LTD
Status | ACTIVE |
Company No. | 09885977 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THELUXE.LONDON LTD is an active private limited company with number 09885977. It was incorporated 8 years, 6 months, 7 days ago, on 24 November 2015. The company address is Blackbox Blackbox, Wilmslow, SK9 5ER, England.
Company Fillings
Change person director company with change date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-11
Officer name: Mr Seyed Sadra Hosseini
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-11
Officer name: Miss Arefeh Hosseini
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-11
Psc name: Mr Seyed Sadra Hosseini
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Arefeh Hosseini
Change date: 2024-03-11
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Address
Type: AD01
Old address: Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England
Change date: 2024-03-11
New address: Blackbox Beech Lane Wilmslow SK9 5ER
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 14 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Notification of a person with significant control
Date: 10 May 2023
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Stellar Alliance Holdings Limited
Notification date: 2020-09-11
Documents
Cessation of a person with significant control
Date: 10 May 2023
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seyed Jalal Hosseini
Cessation date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Change account reference date company previous extended
Date: 31 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-31
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
New address: Rohans House 92-96 Wellington Road South Stockport SK1 3TJ
Old address: 2 Imperial Court Exchange Quay Salford M5 3EB England
Documents
Confirmation statement with no updates
Date: 21 Nov 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: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
New address: 2 Imperial Court Exchange Quay Salford M5 3EB
Old address: Apt 68 96 the Quays Salford M50 3BB England
Change date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Capital allotment shares
Date: 25 May 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Capital : 326.087 GBP
Date: 2016-04-28
Documents
Capital alter shares subdivision
Date: 25 May 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH02
Date: 2016-04-28
Documents
Capital allotment shares
Date: 25 May 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Capital : 300.00 GBP
Date: 2016-04-28
Documents
Resolution
Date: 23 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
New address: Apt 68 96 the Quays Salford M50 3BB
Old address: 68 the Quays Salford Lancashire M503BB England
Change date: 2015-12-21
Documents
Some Companies
ETTORE BUGATTI AUTOMOBILES LIMITED
PRESCOTT HILL,CHELTENHAM,GL52 9RD
Number: | 01320605 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SCARSDALE VILLAS,KENSINGTON,W8 6PT
Number: | 11318714 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 06841340 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAYNE HOUSE,BISHOPS STORTFORD,CM23 2LY
Number: | 01743113 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
18 TRENDLEWOOD PARK,BRISTOL,BS16 1TE
Number: | 07257538 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BRIDGE STREET,SHEFFIELD,S36 6AJ
Number: | 09569518 |
Status: | ACTIVE |
Category: | Private Limited Company |