Advanced company searchLink opens in new window

LUXURY FACILITIES MANAGEMENT LIMITED

Company number 09893724

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 CS01 Confirmation statement made on 2 September 2020 with updates
26 Aug 2020 CS01 Confirmation statement made on 2 December 2019 with updates
26 Aug 2020 PSC01 Notification of Ludovit Jarjabek as a person with significant control on 2 December 2019
26 Aug 2020 AP03 Appointment of Mr. Ludovit Jarjabek as a secretary on 2 December 2019
26 Aug 2020 AP01 Appointment of Mr. Ludovit Jarjabek as a director on 2 December 2019
25 Aug 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Oxford Point 19 Oxford Road Bournemouth BH8 8GS on 25 August 2020
21 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 21 August 2020
19 Jul 2020 TM01 Termination of appointment of Marc Feldman as a director on 18 July 2020
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
14 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-30
  • GBP 1