Advanced company searchLink opens in new window

WE ARE LUXE LIMITED

Company number SC410851

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)
13 Jul 2020 MR01 Registration of charge SC4108510002, created on 6 July 2020
13 Jul 2020 MR01 Registration of charge SC4108510003, created on 6 July 2020
13 Jul 2020 MR01 Registration of charge SC4108510004, created on 6 July 2020
12 Jun 2020 MA Memorandum and Articles of Association
12 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
26 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 107
19 May 2020 PSC02 Notification of Future Beauty Holdings Limited as a person with significant control on 15 May 2020
18 May 2020 PSC07 Cessation of Brendan John Christopher Hegarty as a person with significant control on 15 May 2020
18 May 2020 PSC07 Cessation of Marc Elrick as a person with significant control on 15 May 2020
18 May 2020 AP01 Appointment of Mr William Bedford George as a director on 15 May 2020
18 May 2020 AP01 Appointment of Ms Maria Rosselli Fiore as a director on 15 May 2020
18 May 2020 TM01 Termination of appointment of Joanna Elizabeth Livingstone as a director on 15 May 2020
18 May 2020 TM01 Termination of appointment of Brendan John Christopher Hegarty as a director on 15 May 2020
18 May 2020 TM02 Termination of appointment of Dayle Hegarty as a secretary on 15 May 2020
27 Mar 2020 MR04 Satisfaction of charge SC4108510001 in full
24 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 30/11/2019
17 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2019
  • GBP 102
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 24/12/2019
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 102
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/12/2019
26 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 SH08 Change of share class name or designation
02 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2019 CH01 Director's details changed for Ms Kirsten Fiona Appleton on 21 March 2019