Advanced company searchLink opens in new window

LUXURY IN THE MED LIMITED

Company number 00678432

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)
23 Feb 2021 AA Full accounts made up to 31 December 2020
23 Jul 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from C/O C/O Nicholas Peter & Co 1st Floor, North Devonshire House, Devonshire Street London W1W 5DS to 2nd Floor Bourlet Close London W1W 7BR on 1 July 2019
12 Apr 2019 AA Full accounts made up to 31 December 2018
09 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
25 Jun 2018 AA Full accounts made up to 31 December 2017
11 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
08 May 2017 AA Full accounts made up to 31 December 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
06 Nov 2015 AP01 Appointment of Mr Nicolas Lanitis as a director on 27 July 2015
06 Nov 2015 AP01 Appointment of Mr Panicos Sylikiotis as a director on 27 July 2015
06 Nov 2015 TM01 Termination of appointment of Ioannis Archontides as a director on 27 July 2015
29 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,877,000
01 May 2015 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN to C/O C/O Nicholas Peter & Co 1St Floor, North Devonshire House, Devonshire Street London W1W 5DS on 1 May 2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 MISC Section 519
23 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,877,000
29 Apr 2014 AA Full accounts made up to 31 December 2013
17 Sep 2013 CH01 Director's details changed for John Archontides on 17 September 2013
17 Sep 2013 CH01 Director's details changed for Mr Andreas Aristidou Vasiliou on 17 September 2013
17 Sep 2013 CH03 Secretary's details changed for Mr Andreas Aristidou Vasiliou on 17 September 2013
23 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23