Advanced company searchLink opens in new window

LUXURY FINE LIVING LTD

Company number 09492066

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)
02 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
10 May 2024 AD01 Registered office address changed from Unit 9a Parkway Elm Farm Park, Great Green Thurston Bury St. Edmunds Suffolk IP31 3TB England to Suite 4 East Barton Barns Great Barton Bury St. Edmunds IP31 2QY on 10 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
30 Nov 2023 AD01 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to Unit 9a Parkway Elm Farm Park, Great Green Thurston Bury St. Edmunds Suffolk IP31 3TB on 30 November 2023
21 Jul 2023 AD01 Registered office address changed from Unit 4B Boldero Road Bury St. Edmunds IP32 7BS England to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 21 July 2023
23 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
16 Mar 2020 CH01 Director's details changed for Mrs Danielle Clare Roe on 16 March 2020
16 Mar 2020 PSC04 Change of details for Mrs Danielle Clare Roe as a person with significant control on 16 March 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
23 May 2019 AD01 Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY England to Unit 4B Boldero Road Bury St. Edmunds IP32 7BS on 23 May 2019
22 May 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
21 Mar 2019 PSC04 Change of details for Mrs Danielle Clare Roe as a person with significant control on 28 December 2018
19 Mar 2019 PSC07 Cessation of Nina Sitapara as a person with significant control on 28 December 2018
19 Mar 2019 PSC07 Cessation of Aneesh Pradip Popat as a person with significant control on 28 December 2018
14 Mar 2019 AD01 Registered office address changed from 15 Lime Avenue Beeston Sandy Bedfordshire SG19 1GA United Kingdom to 9 Goldington Road Bedford Bedfordshire MK40 3JY on 14 March 2019
08 Feb 2019 TM01 Termination of appointment of Nina Sitapara as a director on 28 December 2018
08 Feb 2019 TM01 Termination of appointment of Aneesh Pradip Popat as a director on 28 December 2018