Advanced company searchLink opens in new window

LUXURYLIFE DEVELOPMENTS LTD

Company number 11545185

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)
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
08 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
21 Oct 2022 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to C/O Integra Advisers Llp 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 21 October 2022
03 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
12 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
15 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
14 Dec 2020 MR01 Registration of charge 115451850004, created on 30 November 2020
17 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
10 Jul 2020 CH01 Director's details changed for Mr Felix Cash on 5 March 2020
09 Jul 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Jul 2020 PSC04 Change of details for Felix Cash as a person with significant control on 5 March 2019
07 Jul 2020 MR01 Registration of charge 115451850003, created on 30 June 2020
05 Jun 2020 AD01 Registered office address changed from 1 Royalterrace Southend on Sea Essex SS1 1EA United Kingdom to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 5 June 2020
11 May 2020 MR01 Registration of charge 115451850002, created on 6 May 2020
07 May 2020 MR01 Registration of charge 115451850001, created on 6 May 2020
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 PSC01 Notification of Felix Cash as a person with significant control on 5 March 2019
05 Mar 2019 AP01 Appointment of Mr Felix Cash as a director on 5 March 2019
05 Mar 2019 PSC07 Cessation of Deborah Elizabeth Irene Wilkins as a person with significant control on 5 March 2019
05 Mar 2019 TM01 Termination of appointment of Deborah Elizabeth Irene Wilkins as a director on 5 March 2019
31 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted