Advanced company searchLink opens in new window

LUXURIOUS LOOK LTD

Company number 12413596

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)
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
  • GBP 143
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
  • GBP 143
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 1
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/22
20 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-20
  • GBP 100