Advanced company searchLink opens in new window

LUXE RESTAURANT GROUP LTD

Company number 11239225

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-14
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
11 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted