- Company Overview for LUXE RESTAURANT GROUP LTD (11239225)
- Filing history for LUXE RESTAURANT GROUP LTD (11239225)
- People for LUXE RESTAURANT GROUP LTD (11239225)
- More for LUXE RESTAURANT GROUP LTD (11239225)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
21 Dec 2023 | AD01 | Registered office address changed from 82a James Carter Road Mildenhall Suffolk IP28 7DE England to K2 Bond Street Hull HU1 3EN on 21 December 2023 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 7 Nursery Walk Cottingham HU16 4QJ England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 6 December 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
20 Jun 2022 | AD01 | Registered office address changed from 18C Market Place Hedon Hull HU12 8JA England to 7 Nursery Walk Cottingham HU16 4QJ on 20 June 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
12 Jan 2021 | PSC07 | Cessation of Steven George Chapman as a person with significant control on 12 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Steven George Chapman as a director on 12 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 1 Roslyn Crescent Hedon HU12 8HR England to 18C Market Place Hedon Hull HU12 8JA on 12 January 2021 | |
12 Jan 2021 | PSC01 | Notification of Benjamin Colin Stratton Tynan as a person with significant control on 12 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Benjamin Colin Stratton Tynan as a director on 12 January 2021 | |
19 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|