Advanced company searchLink opens in new window

LUXURY FOR LESS LIMITED

Company number 08013835

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)
09 Aug 2016 MR01 Registration of charge 080138350003, created on 2 August 2016
18 Jul 2016 TM01 Termination of appointment of Robert James Mcnamara as a director on 13 July 2016
08 Jul 2016 AUD Auditor's resignation
02 Jun 2016 AUD Auditor's resignation
05 May 2016 AA Full accounts made up to 31 July 2015
27 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 147,163.292528
26 Feb 2016 TM01 Termination of appointment of Clive Russell Beharrell as a director on 28 February 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 July 2015
29 Jun 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
21 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 889,663.292528
14 Apr 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 July 2014
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 147,163.030
24 Mar 2015 AP01 Appointment of Christopher Bale as a director on 27 February 2015
24 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2015 AP01 Appointment of Simon Oakland as a director on 27 February 2015
24 Mar 2015 TM01 Termination of appointment of Amy Yateman-Smith as a director on 27 February 2015
24 Mar 2015 TM01 Termination of appointment of David Robert Edge as a director on 27 February 2015
24 Mar 2015 TM01 Termination of appointment of Matthew Upton as a director on 27 February 2015
24 Mar 2015 TM01 Termination of appointment of Russell Clive Beharrell as a director on 27 February 2015
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 234,825.54
27 Nov 2014 AA Full accounts made up to 31 December 2013