- Company Overview for LUXUSHEAT LTD (09414473)
- Filing history for LUXUSHEAT LTD (09414473)
- People for LUXUSHEAT LTD (09414473)
- More for LUXUSHEAT LTD (09414473)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
16 Oct 2023 | AAMD | Amended total exemption full accounts made up to 30 April 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
25 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
18 Feb 2021 | CH01 | Director's details changed for Miss Anita Toth on 1 March 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Nigel Christopher Parkes on 1 July 2019 | |
18 Feb 2021 | AD01 | Registered office address changed from 20 William Street Leicester LE1 1RW England to 15 Stanier Road Broughton Astley Leicester LE9 6TW on 18 February 2021 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
24 Feb 2020 | TM01 | Termination of appointment of Christian Ford as a director on 15 February 2020 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 May 2018 | PSC01 | Notification of James Dale as a person with significant control on 1 May 2016 | |
18 May 2018 | PSC07 | Cessation of Nigel Christopher Parkes as a person with significant control on 1 April 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
09 Sep 2016 | AP01 | Appointment of Mr James Dale as a director on 1 July 2016 |