Advanced company searchLink opens in new window

LUX LIVING CAMBRIDGE LTD

Company number 09516708

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2022 DS01 Application to strike the company off the register
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2021 PSC04 Change of details for Mr Guilo Aldo Marino as a person with significant control on 20 August 2021
20 Aug 2021 PSC04 Change of details for Mrs Francesca Marino as a person with significant control on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Richard Sawford on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Danielle Sawford on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Mr Giulio Aldo Marino on 20 August 2021
20 Aug 2021 AD01 Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH on 20 August 2021
31 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
24 Mar 2019 CH01 Director's details changed for Richard Sawford on 15 November 2018
24 Mar 2019 CH01 Director's details changed for Danielle Sawford on 15 November 2018
15 Nov 2018 CH01 Director's details changed for Mrs Danielle Sawford on 28 October 2018
15 Nov 2018 CH01 Director's details changed for Mr Richard Sawford on 28 October 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 TM01 Termination of appointment of a director
06 Jun 2017 TM01 Termination of appointment of Francesca Marino as a director on 14 January 2017
06 Jun 2017 AP01 Appointment of Mr Richard Sawford as a director on 14 January 2017