Advanced company searchLink opens in new window

LUSSO UPHOLSTERY LTD

Company number 12851963

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)
21 Nov 2023 600 Appointment of a voluntary liquidator
21 Nov 2023 LIQ02 Statement of affairs
21 Nov 2023 AD01 Registered office address changed from Unit 12 Grange Road Industrial Estate Grange Road Batley West Yorkshire WF17 6LN England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 21 November 2023
29 Sep 2023 AP01 Appointment of Mr Ashley Roy Saville as a director on 1 April 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
28 Sep 2023 PSC04 Change of details for Mr Roy Ashley Saville as a person with significant control on 1 April 2023
28 Sep 2023 PSC01 Notification of Roy Ashley Saville as a person with significant control on 1 April 2023
23 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with updates
22 Jun 2023 PSC07 Cessation of Neil William Hubbard as a person with significant control on 31 March 2023
22 Jun 2023 TM01 Termination of appointment of Neil William Hubbard as a director on 31 March 2023
12 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
18 May 2022 AA Total exemption full accounts made up to 30 September 2021
13 May 2022 TM01 Termination of appointment of Tahir Hussain as a director on 1 April 2022
13 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
26 May 2021 AP01 Notice of removal of a director
09 Mar 2021 AD01 Registered office address changed from Unit 2 Upper Floor Bridge Works Bridge Street Dewsbury WF13 3EN England to Unit 12 Grange Road Industrial Estate Grange Road Batley West Yorkshire WF17 6LN on 9 March 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
07 Dec 2020 TM01 Termination of appointment of Zahid Hussain as a director on 1 December 2020
02 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted