Advanced company searchLink opens in new window

EXCLUSIVE LUXURY LODGES LIMITED

Company number 11818046

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)
25 May 2024 AM06 Notice of deemed approval of proposals
09 May 2024 AM03 Statement of administrator's proposal
25 Mar 2024 AD01 Registered office address changed from C/O Barrons Chartered Accountants, Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL England to C/O Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 25 March 2024
16 Mar 2024 AP01 Appointment of Mr Kenneth James Gribben Hillen as a director on 5 March 2024
11 Mar 2024 TM01 Termination of appointment of Adrian Marcus Gleave as a director on 5 March 2024
08 Mar 2024 AM01 Appointment of an administrator
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
26 May 2023 AA Full accounts made up to 31 December 2021
11 May 2023 AA Full accounts made up to 31 December 2020
23 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with updates
02 Mar 2023 CH01 Director's details changed for Mr Adrian Marcus Gleave on 9 February 2023
20 Feb 2023 AD01 Registered office address changed from Floor 1 Swan Building Swan Street Manchester M4 5JW England to C/O Barrons Chartered Accountants, Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 20 February 2023
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
11 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
07 Sep 2021 PSC05 Change of details for Alphabet Holdco Limited as a person with significant control on 19 May 2021
24 Aug 2021 AA Full accounts made up to 31 March 2020
08 Jun 2021 AD01 Registered office address changed from 43 Berkeley Square London W1J 5AP England to Floor 1 Swan Building Swan Street Manchester M4 5JW on 8 June 2021
18 May 2021 MA Memorandum and Articles of Association
18 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 MR01 Registration of charge 118180460010, created on 29 March 2021