Advanced company searchLink opens in new window

LUSSO PROPERTY MANAGEMENT LIMITED

Company number 06841474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 TM01 Termination of appointment of Neil Grant Jones as a director on 29 April 2016
04 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
03 May 2016 CH01 Director's details changed for Claire Marie Mould on 3 May 2016
03 May 2016 TM01 Termination of appointment of Anthony Michael Martin as a director on 29 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AD02 Register inspection address has been changed from Locke King House Balfour Road Weybridge Surrey KT13 8HD United Kingdom to Waterloo House 40 Baker Street Weybridge Surrey KT13 8AR
17 Feb 2016 AD03 Register(s) moved to registered inspection location Locke King House Balfour Road Weybridge Surrey KT13 8HD
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 10 March 2015
Statement of capital on 2015-03-16
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
01 May 2014 CH01 Director's details changed for Mr Neil Grant Jones on 1 March 2014
01 May 2014 CH01 Director's details changed for Anthony Martin on 1 March 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 AD02 Register inspection address has been changed
08 Jul 2013 AR01 Annual return made up to 10 March 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 TM01 Termination of appointment of Mustafa Dervish as a director
17 May 2012 TM02 Termination of appointment of Mustafa Dervish as a secretary
17 May 2012 TM01 Termination of appointment of Mark Bentley-Leek as a director
13 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders