Advanced company searchLink opens in new window

DIRECT LUXURY CAR HIRE LTD

Company number 12755401

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)
07 Dec 2023 AA Micro company accounts made up to 31 August 2023
06 Sep 2023 PSC01 Notification of Bharat Mathurdas Lakhani as a person with significant control on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Bharat Mathuradas Lakhani on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Pritesh Hirani on 4 September 2023
04 Sep 2023 PSC01 Notification of Pritesh Hirani as a person with significant control on 4 September 2023
04 Sep 2023 AD01 Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 2 Surrey House Stratton Close Edgware HA8 6PX on 4 September 2023
04 Sep 2023 AP01 Appointment of Mr Bharat Mathuradas Lakhani as a director on 4 September 2023
04 Sep 2023 AP01 Appointment of Mr Pritesh Hirani as a director on 4 September 2023
04 Sep 2023 TM01 Termination of appointment of Adam Tudor as a director on 4 September 2023
04 Sep 2023 PSC07 Cessation of Adam Tudor as a person with significant control on 4 September 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
28 May 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
04 Sep 2021 AA01 Previous accounting period extended from 31 July 2021 to 31 August 2021
22 Mar 2021 PSC01 Notification of Adam Tudor as a person with significant control on 20 July 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
21 Aug 2020 AD01 Registered office address changed from 45 Chase Court Gardens Lcco Limited Enfield Gbr EN2 8DJ England to 45 Chase Court Gardens Enfield EN2 8DJ on 21 August 2020
21 Aug 2020 PSC07 Cessation of Tanya Piskun as a person with significant control on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Adam Tudor on 20 July 2020
20 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted