Advanced company searchLink opens in new window

LUXURYSHAKES LTD

Company number 11020129

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)
22 Jan 2024 AM10 Administrator's progress report
12 Dec 2023 AM19 Notice of extension of period of Administration
10 Aug 2023 AM10 Administrator's progress report
23 Mar 2023 AM02 Statement of affairs with form AM02SOA
27 Jan 2023 AM06 Notice of deemed approval of proposals
04 Jan 2023 AD01 Registered office address changed from Unit a Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 4 January 2023
04 Jan 2023 AM03 Statement of administrator's proposal
04 Jan 2023 AM01 Appointment of an administrator
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 6.424
23 Sep 2022 CH01 Director's details changed for Mr Nick Rogers on 23 September 2022
20 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
18 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 7 December 2021
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 4.425
21 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.01.2022.
31 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
05 Feb 2021 AD01 Registered office address changed from Churchill House Luxuryshakes Ltd (Suite 146) Stirling Way Borehamwood Hertfordshire WD6 2HP England to Unit a Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ on 5 February 2021
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 3.385
18 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
17 Aug 2020 MR01 Registration of charge 110201290002, created on 17 August 2020
30 Mar 2020 AP01 Appointment of Mr Nick Rogers as a director on 1 January 2020
30 Mar 2020 AP01 Appointment of Mr Jonathan William Walsh as a director on 1 January 2020
20 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
25 Oct 2019 SH20 Statement by Directors
25 Oct 2019 SH19 Statement of capital on 25 October 2019
  • GBP 2.221