Advanced company searchLink opens in new window

LUX CLASSICS LIMITED

Company number 09736981

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)
03 Dec 2024 AD01 Registered office address changed from Unit 3 Banters Lane Business Park Main Road Great Leighs Chelmsford CM3 1QX England to Unit 4 Banters Lane Business Park Main Road Great Leighs CM3 1QX on 3 December 2024
28 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
13 Feb 2021 AA Micro company accounts made up to 31 August 2019
28 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
20 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
07 Feb 2019 CH01 Director's details changed for Mr Paramjit Singh Chana on 5 February 2019
07 Feb 2019 PSC04 Change of details for Mr Paramjit Singh Chana as a person with significant control on 5 February 2019
07 Feb 2019 AD01 Registered office address changed from C/O Orsett Hall Prince Charles Avenue Orsett RM16 3HS United Kingdom to Unit 3 Banters Lane Business Park Main Road Great Leighs Chelmsford CM3 1QX on 7 February 2019
07 Feb 2019 PSC07 Cessation of Lusso Holdings Limited as a person with significant control on 5 February 2019
07 Feb 2019 TM01 Termination of appointment of Lusso Holdings Limited as a director on 5 February 2019
22 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 31 August 2017
20 Oct 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Nov 2016 TM02 Termination of appointment of Sophie Daisey Sarah Haynes as a secretary on 7 November 2016
17 Oct 2016 CS01 Confirmation statement made on 17 August 2016 with updates
30 Sep 2015 AP03 Appointment of Sophie Daisey Sarah Haynes as a secretary on 14 September 2015