Advanced company searchLink opens in new window

LUZ LONDON (UK) OFFICIAL LIMITED

Company number 11041249

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 2024 PSC07 Cessation of Pierre Joseph Karam as a person with significant control on 16 February 2024
26 Feb 2024 PSC01 Notification of Sibel Ates as a person with significant control on 16 February 2024
26 Feb 2024 TM01 Termination of appointment of Pierre Joseph Karam as a director on 16 February 2024
26 Feb 2024 AP01 Appointment of Ms. Sibel Ates as a director on 16 February 2024
26 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
25 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 May 2023 PSC07 Cessation of Sibel Ates as a person with significant control on 13 April 2023
17 May 2023 TM01 Termination of appointment of Sibel Ates as a director on 13 April 2023
17 May 2023 PSC01 Notification of Pierre Joseph Karam as a person with significant control on 13 April 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
17 May 2023 AP01 Appointment of Mr Pierre Joseph Karam as a director on 13 April 2023
05 Apr 2023 AD01 Registered office address changed from Craftcentral Studio 288 the Foge 397-411 Westferry Road London Island Gardens E14 3AE England to Unit 8, Griffin House 79 Saffron Hill London EC1R 5BU on 5 April 2023
10 Nov 2022 AD01 Registered office address changed from The Courtyard 14a Sydenham Road Croydon CR0 2EE England to Craftcentral Studio 288 the Foge 397-411 Westferry Road London Island Gardens E14 3AE on 10 November 2022
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Aug 2022 PSC01 Notification of Sibel Ates as a person with significant control on 8 August 2022
15 Aug 2022 PSC07 Cessation of Daniel Thomas Wilkinson as a person with significant control on 8 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 TM01 Termination of appointment of Daniel Thomas Wilkinson as a director on 8 August 2022
15 Aug 2022 AP01 Appointment of Ms Sibel Ates as a director on 8 August 2022
28 Jan 2022 CERTNM Company name changed nsr distribution LTD\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 PSC01 Notification of Daniel Thomas Wilkinson as a person with significant control on 2 October 2020
05 May 2021 PSC07 Cessation of Rikin Raithatha as a person with significant control on 2 October 2020