Advanced company searchLink opens in new window

THE LUXURY ASSET COLLECTION LIMITED

Company number 09631483

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2020 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 23 September 2020
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2020 DS01 Application to strike the company off the register
11 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
11 Aug 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
04 Aug 2020 AD01 Registered office address changed from The Old School House Heritage Mews High Pavement Nottingham NG1 1HN England to Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE on 4 August 2020
14 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
15 Apr 2020 MR04 Satisfaction of charge 096314830001 in full
07 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
15 May 2019 CH01 Director's details changed for Mr Stuart James Anderson on 6 April 2019
15 May 2019 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
15 Jun 2018 AD01 Registered office address changed from The City Arc 89 Worship Street London EC2A 2BF England to The Old School House Heritage Mews High Pavement Nottingham NG1 1HN on 15 June 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CH01 Director's details changed for Mr Stuart James Anderson on 12 October 2017
12 Oct 2017 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 12 October 2017
27 Jun 2017 AD03 Register(s) moved to registered inspection location 51 st. John Street Ashbourne Derbyshire DE6 1GP
27 Jun 2017 AD02 Register inspection address has been changed to 51 st. John Street Ashbourne Derbyshire DE6 1GP
22 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
08 Jun 2017 CH01 Director's details changed for Mr Stuart James Anderson on 8 June 2017
04 Oct 2016 MR01 Registration of charge 096314830001, created on 21 September 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016