Advanced company searchLink opens in new window

LUXECOM LIMITED

Company number SC509544

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)
16 Aug 2023 AA Micro company accounts made up to 31 October 2022
14 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
21 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 October 2022
01 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
01 Aug 2017 PSC01 Notification of Antoinette Marie Fionda-Douglas as a person with significant control on 29 June 2016
17 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
25 May 2017 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2017-05-25
  • GBP 100
19 May 2017 CH01 Director's details changed for Dr. Antoinette Marie Fionda-Douglas on 4 February 2016
19 May 2017 AA Total exemption full accounts made up to 30 June 2016
19 May 2017 AD01 Registered office address changed from 5 Hailes Park 5 Hailes Park Edinburgh EH13 0NG Scotland to 2 Baberton Loan Edinburgh Lothian EH14 5DF on 19 May 2017
18 May 2017 RT01 Administrative restoration application
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted