Advanced company searchLink opens in new window

LAP OF LUXURY LTD

Company number 12220029

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
27 Aug 2023 PSC01 Notification of Mumtaz Hassan as a person with significant control on 1 July 2023
27 Aug 2023 PSC07 Cessation of Saif Masood Shah as a person with significant control on 1 July 2023
27 Aug 2023 TM01 Termination of appointment of Saif Masood Shah as a director on 14 August 2023
27 Aug 2023 AP01 Appointment of Mr Mumtaz Hassan as a director on 14 August 2023
15 Feb 2023 CS01 Confirmation statement made on 3 December 2022 with updates
22 Dec 2022 PSC01 Notification of Saif Masood Shah as a person with significant control on 5 December 2022
21 Dec 2022 AD01 Registered office address changed from Unit 3C Swan Lane Mill Higher Swan Lane Bolton BL3 3BJ England to Unit 5 Swan Lane Mill Higher Swan Lane Bolton BL3 3BJ on 21 December 2022
21 Dec 2022 PSC07 Cessation of Mahmood Ul Hassan as a person with significant control on 5 December 2022
21 Dec 2022 TM01 Termination of appointment of Mahmood Ul Hassan as a director on 5 December 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 Jul 2022 AP01 Appointment of Mr Saif Masood Shah as a director on 5 July 2022
20 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
12 Feb 2021 AD01 Registered office address changed from Unit 3C Swan Lane Mill Bolton BL1 4SJ England to Unit 3C Swan Lane Mill Higher Swan Lane Bolton BL3 3BJ on 12 February 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
27 Jan 2021 AD01 Registered office address changed from Unit 3C Unit 3C Swan Lane Mill Bolton BL1 4SJ England to Unit 3C Swan Lane Mill Bolton BL1 4SJ on 27 January 2021
27 Jan 2021 AD01 Registered office address changed from 129 Mayor Street Bolton BL1 4SJ England to Unit 3C Unit 3C Swan Lane Mill Bolton BL1 4SJ on 27 January 2021
08 Dec 2020 AA01 Previous accounting period extended from 30 September 2020 to 31 October 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
03 Dec 2020 PSC07 Cessation of Ameer Hamza as a person with significant control on 15 September 2020
03 Dec 2020 PSC01 Notification of Mahmood Ul Hassan as a person with significant control on 15 September 2020
03 Dec 2020 TM01 Termination of appointment of Ameer Hamza as a director on 15 September 2020