THE LUXURY NETWORK INTERNATIONAL LIMITED
Company number 07215973
- Company Overview for THE LUXURY NETWORK INTERNATIONAL LIMITED (07215973)
- Filing history for THE LUXURY NETWORK INTERNATIONAL LIMITED (07215973)
- People for THE LUXURY NETWORK INTERNATIONAL LIMITED (07215973)
- Charges for THE LUXURY NETWORK INTERNATIONAL LIMITED (07215973)
- More for THE LUXURY NETWORK INTERNATIONAL LIMITED (07215973)
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
|
|
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
|
|
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
|
|
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 |