Advanced company searchLink opens in new window

LUXUSHEAT LTD

Company number 09414473

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)
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