Advanced company searchLink opens in new window

LUXURY CONSTRUCTION LIMITED

Company number 09860946

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)
08 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
04 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
14 May 2024 AA01 Previous accounting period shortened from 30 April 2024 to 29 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
30 May 2023 AD01 Registered office address changed from Giles House 83 Harborne Road Edgbaston Birmingham West Midlands B15 3HG England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 30 May 2023
18 May 2023 AA01 Previous accounting period shortened from 30 November 2023 to 30 April 2023
17 May 2023 AA Total exemption full accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
13 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Apr 2019 CH03 Secretary's details changed for Mrs Anne Bernadette Lamb on 10 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Andrew Michael Lamb on 10 April 2019
04 Mar 2019 PSC04 Change of details for Dr Ali Bagherzadeh Saffarian as a person with significant control on 4 March 2019
04 Mar 2019 CH01 Director's details changed for Dr Ali Bagherzadeh Saffarian on 4 March 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Jan 2018 SH02 Sub-division of shares on 16 January 2018
24 Jan 2018 SH08 Change of share class name or designation
23 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares conversion 16/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association