Advanced company searchLink opens in new window

LUXTRIPPER LIMITED

Company number 08398260

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)
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 120,000.00
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 154,714.95
20 Dec 2018 SH08 Change of share class name or designation
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 November 2018
  • GBP 157.14155
18 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 23/06/2018
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 August 2013
  • GBP 75,000
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 155,746.38
17 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2018 AP01 Appointment of Mr Roger Patrick Flynn as a director on 23 November 2018
29 Oct 2018 AD01 Registered office address changed from , C/O Luxtripper Limited, Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England to Gun House 1 Artillery Passage London E1 7LJ on 29 October 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 18/12/2018.
14 Sep 2017 PSC01 Notification of Nena Chaletzos as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
01 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
21 May 2017 TM01 Termination of appointment of Lichen Wang as a director on 15 May 2017
17 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2016
  • GBP 2,890,101.51
01 Nov 2016 AD01 Registered office address changed from , Aldgate Tower - 4th Floor 2 Leman Street, London, E1 8FA, England to C/O Luxtripper Limited, Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England on 1 November 2016
11 Oct 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 152,359.76
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2019.
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 152,359.76
10 May 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 4,399,101.51
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2017
29 Feb 2016 AP01 Appointment of Miss Lichen Wang as a director on 29 February 2016
01 Dec 2015 AD01 Registered office address changed from , Algate Tower - 4th Floor Algate Tower - 4th Floor, 2 Leman Street, London, E1 8FA, England to Aldgate Tower - 4th Floor 2 Leman Street, London, E1 8FA, England on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from , 14-22 14-22 Elder Street, London, E1 6BT to Algate Tower - 4th Floor Algate Tower - 4th Floor, 2 Leman Street, London, E1 8FA, England on 1 December 2015