Advanced company searchLink opens in new window

LUXOR PROPERTIES LIMITED

Company number 00692300

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 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
13 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
01 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 31 December 2023
29 Oct 2024 PSC07 Cessation of Josef Kasner as a person with significant control on 15 September 2024
29 Oct 2024 PSC05 Change of details for The Yes Foundation Limited as a person with significant control on 30 September 2024
29 Oct 2024 PSC02 Notification of The Yes Foundation Limited as a person with significant control on 31 March 2024
01 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/11/2024.
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Apr 2022 AP01 Appointment of Mr David Winegarten as a director on 11 April 2022
17 Feb 2022 AA Unaudited abridged accounts made up to 31 March 2021
01 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
21 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
25 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with updates
04 Dec 2020 AA01 Previous accounting period extended from 25 March 2020 to 31 March 2020
02 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2019
24 Mar 2020 AA01 Previous accounting period shortened from 26 March 2019 to 25 March 2019
23 Mar 2020 AA01 Previous accounting period shortened from 27 March 2019 to 26 March 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
23 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
16 Dec 2019 PSC01 Notification of Josef Kasner as a person with significant control on 6 April 2016
16 Dec 2019 PSC07 Cessation of Baruch Erlich as a person with significant control on 6 April 2016
03 Dec 2019 AD01 Registered office address changed from Atlas House 28 Great Cambridge Road Enfield EN1 1UU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 December 2019