Advanced company searchLink opens in new window

LUXHOMEREPAIR LTD

Company number 14051425

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)
09 May 2024 RP05 Registered office address changed to PO Box 4385, 14051425 - Companies House Default Address, Cardiff, CF14 8LH on 9 May 2024
19 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
19 Apr 2024 AA Accounts for a dormant company made up to 30 April 2023
02 Apr 2024 CH01 Director's details changed for Mr David Ralph on 2 April 2024
02 Apr 2024 PSC04 Change of details for Mr David Ralph as a person with significant control on 2 April 2024
08 Dec 2023 CERTNM Company name changed maximum speed management LIMITED\certificate issued on 08/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-08
09 Mar 2023 AP01 Appointment of Mr David Ralph as a director on 9 March 2023
09 Mar 2023 TM01 Termination of appointment of Stuart Canter as a director on 9 March 2023
09 Mar 2023 PSC01 Notification of David Ralph as a person with significant control on 9 March 2023
09 Mar 2023 PSC07 Cessation of Stuart Canter as a person with significant control on 9 March 2023
02 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 28 February 2023
01 Mar 2023 PSC01 Notification of Stuart Canter as a person with significant control on 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/03/2023.
01 Mar 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 28 February 2023
01 Mar 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 28 February 2023
01 Mar 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4393 43 Owston Road Carcroft Doncaster DN6 8DA on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Mr Stuart Canter as a director on 28 February 2023
19 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted