Advanced company searchLink opens in new window

LUXURY LEISURE HOLDINGS LIMITED

Company number 04354752

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)
03 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
07 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
31 Jan 2024 CH01 Director's details changed for Mr Zane Cedomir Mersich on 1 April 2023
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Jan 2022 CH01 Director's details changed for Mr Zane Mersich on 11 January 2022
28 Sep 2021 AA Full accounts made up to 31 December 2020
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 51,897,225
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 AD01 Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 13 July 2020
16 Mar 2020 AD01 Registered office address changed from Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 16 March 2020
03 Feb 2020 AP03 Appointment of Mr Andrew Mark Glennon as a secretary on 17 January 2020
03 Feb 2020 TM01 Termination of appointment of Neil Paramore as a director on 17 January 2020
03 Feb 2020 TM02 Termination of appointment of Neil Paramore as a secretary on 17 January 2020
03 Feb 2020 AP01 Appointment of Mr Andrew Mark Glennon as a director on 17 January 2020
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Sep 2019 AD01 Registered office address changed from Astra House, 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF on 30 September 2019
30 Aug 2019 AA Full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
01 May 2018 AA Full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates