Advanced company searchLink opens in new window

THE LUXURY NETWORK INTERNATIONAL LIMITED

Company number 07215973

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)
29 Jun 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
04 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jun 2017 CS01 Confirmation statement made on 7 April 2017 with updates
17 Jan 2017 AD01 Registered office address changed from , 6 Green Lawns Close, Harpenden, Hertfordshire, AL5 3QD to 2 Roseanna Lodge 50 Village Road Enfield EN1 2ET on 17 January 2017
17 Jan 2017 TM01 Termination of appointment of Kevin Rose as a director on 5 January 2017
17 Jan 2017 AP01 Appointment of Fares Adib Ghattas as a director on 5 January 2017
17 Jan 2017 TM01 Termination of appointment of Deborah Rose as a director on 5 January 2017
13 Jan 2017 MR01 Registration of charge 072159730001, created on 5 January 2017
09 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
05 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
02 Jan 2014 AD01 Registered office address changed from , 47 Necton Road, Wheathampstead, Hertfordshire, AL4 8AT on 2 January 2014
22 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
16 Sep 2011 AAMD Amended accounts made up to 30 April 2011
14 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
13 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
11 Feb 2011 AD01 Registered office address changed from , 110 Butterfields, Great Marlings, Stopsley, Beds, LU2 8DL, England on 11 February 2011
04 Jun 2010 AD01 Registered office address changed from , 4 Drummond Fold, Millfield Lane Markyate, St. Albans, AL3 8QQ, England on 4 June 2010
07 Apr 2010 NEWINC Incorporation