Advanced company searchLink opens in new window

LUXURY RESORT MANAGEMENT LIMITED

Company number 09744520

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
04 Apr 2018 AD01 Registered office address changed from 10-11 Lemon Street Truro TR1 2LQ United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018
16 Nov 2017 CH01 Director's details changed for Mr Nigel Peter Chapman on 20 August 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 CH01 Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017
10 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
10 Jul 2017 PSC08 Notification of a person with significant control statement
19 Oct 2016 CH01 Director's details changed for Mr Nigel Peter Chapman on 8 October 2015
14 Oct 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
05 Oct 2016 CH01 Director's details changed for Mr Sean David Hodgson on 17 August 2016
04 Oct 2016 CH01 Director's details changed for Mrs Carole Lesley Taylor on 11 August 2016
27 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6,000
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 6,000
04 Apr 2016 AP01 Appointment of Yvonne Marie Colgan as a director on 31 March 2016
04 Apr 2016 AP01 Appointment of Mr Damian Robert Sargent as a director on 31 March 2016
04 Apr 2016 AP01 Appointment of Mrs Carole Lesley Taylor as a director on 31 March 2016
04 Apr 2016 AP01 Appointment of Mr Sean David Hodgson as a director on 31 March 2016
04 Apr 2016 AP01 Appointment of Mr Anthony James Brewis Nares as a director on 31 March 2016
04 Apr 2016 AP04 Appointment of Derringtons Limited as a secretary on 31 March 2016
04 Apr 2016 AD01 Registered office address changed from Rosemergy Farm Chapel Porth St Agnes TR5 0NR United Kingdom to 10-11 Lemon Street Truro TR1 2LQ on 4 April 2016
24 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-24
  • GBP 1