Advanced company searchLink opens in new window

LUXURY TRAVEL FINANCING LIMITED

Company number 09357281

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)
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
14 Apr 2023 AA Full accounts made up to 31 October 2022
15 Feb 2023 AA01 Current accounting period shortened from 31 October 2023 to 30 June 2023
14 Feb 2023 AP01 Appointment of James Kavanagh as a director on 7 February 2023
14 Feb 2023 AP01 Appointment of Mr Adam Murray as a director on 7 February 2023
14 Feb 2023 TM01 Termination of appointment of Simon Nicholas Mcmurtrie as a director on 7 February 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 785,438.72
13 Feb 2023 MR04 Satisfaction of charge 093572810003 in full
13 Feb 2023 MR04 Satisfaction of charge 093572810004 in full
09 Feb 2023 MR04 Satisfaction of charge 093572810005 in full
09 Feb 2023 MR04 Satisfaction of charge 093572810002 in full
19 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
26 May 2022 AA Full accounts made up to 31 October 2021
03 Mar 2022 AP01 Appointment of Mr Mark James Woodall as a director on 28 February 2022
21 Feb 2022 AD01 Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL on 21 February 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
28 Oct 2021 AA Full accounts made up to 31 October 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
10 Aug 2020 AD01 Registered office address changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 10 August 2020
06 Aug 2020 MR01 Registration of charge 093572810005, created on 31 July 2020
04 Jun 2020 TM01 Termination of appointment of Simon John Russell as a director on 2 June 2020
02 Apr 2020 AA Full accounts made up to 31 October 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
07 Nov 2019 TM01 Termination of appointment of Robin Wooldridge as a director on 16 October 2019
15 Jul 2019 AA Full accounts made up to 31 October 2018