- Company Overview for LUXURY LEISURE HOLDINGS LIMITED (04354752)
- Filing history for LUXURY LEISURE HOLDINGS LIMITED (04354752)
- People for LUXURY LEISURE HOLDINGS LIMITED (04354752)
- Charges for LUXURY LEISURE HOLDINGS LIMITED (04354752)
- More for LUXURY LEISURE HOLDINGS LIMITED (04354752)
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
|
|
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 |