Advanced company searchLink opens in new window

LUXDECO LTD

Company number 08067602

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)
06 Jul 2020 AP01 Appointment of Mr Benjamin Eden Sinclair as a director on 31 January 2020
09 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with updates
01 Jun 2020 AD01 Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 1st Floor 62-64 Cornhill London EC3V 3NH on 1 June 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 3.666054
20 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 25/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 SH02 Sub-division of shares on 23 September 2019
18 Feb 2020 PSC07 Cessation of Noel Haydon as a person with significant control on 25 September 2019
13 Sep 2019 SH06 Cancellation of shares. Statement of capital on 28 August 2019
  • GBP 3.27695
13 Sep 2019 SH03 Purchase of own shares.
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
02 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 14/05/2019
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 3.854758
29 May 2019 CS01 14/05/19 Statement of Capital gbp 3.854758
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading Status of Shars and Shareholder Information) was registered on 02/08/2019.
21 Mar 2019 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 7 March 2019
21 Mar 2019 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 15 Bishopsgate London EC2N 3AR on 21 March 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with updates
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 2.488040
01 Jun 2018 AP01 Appointment of Mrs Hanushka Toni as a director on 31 May 2018
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 May 2017
  • GBP 2.379606
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 May 2017
  • GBP 2.379606
03 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016