- Company Overview for LUXURIOUS LOOK LTD (12413596)
- Filing history for LUXURIOUS LOOK LTD (12413596)
- People for LUXURIOUS LOOK LTD (12413596)
- More for LUXURIOUS LOOK LTD (12413596)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
10 Jan 2024 | PSC01 | Notification of Mark Readman as a person with significant control on 1 March 2023 | |
10 Jan 2024 | PSC07 | Cessation of Mark Readman as a person with significant control on 28 February 2023 | |
05 Jan 2024 | PSC01 | Notification of Fay Readman as a person with significant control on 1 March 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 May 2023 | AD01 | Registered office address changed from Luxurious Look Ltd 51-53 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QT England to Tanglewood Gough Road Fleet GU51 4LT on 12 May 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
14 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
16 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 June 2020
|
|
22 Apr 2022 | PSC07 | Cessation of Wright Bush Capital Ltd as a person with significant control on 22 April 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2020
|
|
22 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from 51-53 Deepcut Bridge Road 51-53 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QT England to Luxurious Look Ltd 51-53 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QT on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 51-53 Deepcut Bridge Road 51-53 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QT on 21 September 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from The Claytons, the Pines Middleton Road Camberley GU15 3TU United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 19 July 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
17 Aug 2020 | PSC02 | Notification of Wright Bush Capital Ltd as a person with significant control on 24 June 2020 | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 18 June 2020
|
|
20 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-20
|