Advanced company searchLink opens in new window

HOME LUXE CO INTERIORS LIMITED

Company number 12870758

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 Mar 2024 AD01 Registered office address changed from 30 Belle Vue Gardens Alnwick Northumberland NE66 1XX England to 18 Tyelaw Meadows Shilbottle Alnwick Northumberland NE66 2JJ on 11 March 2024
11 Mar 2024 PSC04 Change of details for Mr Daniel Robert James Lillico as a person with significant control on 26 February 2024
11 Mar 2024 CH01 Director's details changed for Mr Daniel Robert James Lillico on 26 February 2024
11 Mar 2024 PSC04 Change of details for Mrs April Elizabeth Bowden-Lillico as a person with significant control on 26 February 2024
11 Mar 2024 CH01 Director's details changed for Mrs April Elizabeth Bowden-Lillico on 26 February 2024
13 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
08 Sep 2022 AD01 Registered office address changed from 2D Lee Moor Business Park Alnwick Northumberland NE66 3RL England to 30 Belle Vue Gardens Alnwick Northumberland NE66 1XX on 8 September 2022
07 Sep 2022 AA Micro company accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with updates
03 Aug 2021 PSC04 Change of details for Miss April Elizabeth Bowden as a person with significant control on 23 July 2021
03 Aug 2021 CH01 Director's details changed for Miss April Elizabeth Bowden on 23 July 2021
03 Aug 2021 PSC04 Change of details for Miss April Elizabeth Bowden as a person with significant control on 22 July 2021
03 Aug 2021 PSC01 Notification of Daniel Robert James Lillico as a person with significant control on 22 July 2021
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 200
03 Aug 2021 AP01 Appointment of Mr Daniel Robert James Lillico as a director on 22 July 2021
10 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-10
  • GBP 100