Advanced company searchLink opens in new window

LUSSO STONE LTD

Company number 08679111

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)
21 Sep 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
27 Apr 2023 TM01 Termination of appointment of Michael David Manders as a director on 27 April 2023
05 Oct 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
22 Feb 2022 AAMD Amended full accounts made up to 31 December 2020
25 Jan 2022 AAMD Amended full accounts made up to 31 December 2020
16 Dec 2021 CH01 Director's details changed for Mr Wayne Kevin Spriggs on 16 December 2021
16 Dec 2021 PSC05 Change of details for Lusso Uk Holdings Limited as a person with significant control on 16 December 2021
16 Dec 2021 AD01 Registered office address changed from Carbury House Eagle Court Preston Farm Business Park Stockton-on-Tees TS18 3TB England to Lusso House Princeton Drive Stockton on Tees TS17 6AJ on 16 December 2021
02 Nov 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
19 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 09/02/2021
19 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 SH10 Particulars of variation of rights attached to shares
12 Feb 2021 SH02 Sub-division of shares on 9 February 2021
11 Feb 2021 PSC02 Notification of Lusso Uk Holdings Limited as a person with significant control on 22 October 2020
11 Feb 2021 PSC07 Cessation of Wayne Kevin Spriggs as a person with significant control on 22 October 2020
11 Feb 2021 AP01 Appointment of Mr Michael David Manders as a director on 9 February 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 105
30 Nov 2020 AD01 Registered office address changed from Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to Carbury House Eagle Court Preston Farm Business Park Stockton-on-Tees TS18 3TB on 30 November 2020
26 Nov 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05