- Company Overview for LUXURY FINE LIVING LTD (09492066)
- Filing history for LUXURY FINE LIVING LTD (09492066)
- People for LUXURY FINE LIVING LTD (09492066)
- More for LUXURY FINE LIVING LTD (09492066)
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
|
|
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 |