Advanced company searchLink opens in new window

LUXURYBUILDERSDIRECT LIMITED

Company number 10551376

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)
16 May 2024 PSC04 Change of details for Mr Albert Smidts as a person with significant control on 1 May 2024
16 May 2024 CH01 Director's details changed for Mr Alberts Smidts on 1 May 2024
01 May 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 30 January 2023
26 Jun 2023 AD01 Registered office address changed from 112 Barbara Langstone House 315-317 Ballards Lane London N12 8LZ England to 37 Ashurst Road Barnet EN4 9LE on 26 June 2023
16 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 January 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 AA Micro company accounts made up to 30 January 2021
17 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
22 Apr 2021 AD01 Registered office address changed from 57 Stroud Green Road Finsbury Park N4 3EG to 112 Barbara Langstone House 315-317 Ballards Lane London N12 8LZ on 22 April 2021
29 Jan 2021 AA Micro company accounts made up to 30 January 2020
26 May 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 January 2019
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
14 May 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
05 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 AD01 Registered office address changed from (3rd Floor) 207 Regent Street London W1B 3HH England to 57 Stroud Green Road Finsbury Park N4 3EG on 19 March 2018
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates