Advanced company searchLink opens in new window

LIFE OF LUXURY LTD

Company number 13336510

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)
27 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2023 AD01 Registered office address changed from Unit P Mandale Park Belmont Industrial Estate Durham DH1 1th England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY on 9 September 2023
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-24
09 Sep 2023 LIQ02 Statement of affairs
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
26 Nov 2021 AD01 Registered office address changed from 49 Lilburn Close East Boldon NE36 0TZ United Kingdom to Unit P Mandale Park Belmont Industrial Estate Durham DH1 1th on 26 November 2021
06 May 2021 AP01 Appointment of Mr Christopher Richard Anderton as a director on 22 April 2021
15 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-15
  • GBP 2