Advanced company searchLink opens in new window

LUXIO PROPERTIES LIMITED

Company number 10279206

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 16/11/2021
01 Dec 2021 PSC02 Notification of Luxio Property Holdings Ltd as a person with significant control on 16 November 2021
01 Dec 2021 PSC07 Cessation of Edward Francis Georgelin Voisin as a person with significant control on 16 November 2021
01 Dec 2021 PSC07 Cessation of Jack Frederick Christopher Konarek as a person with significant control on 16 November 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 253,100
01 Dec 2021 MR01 Registration of charge 102792060004, created on 18 November 2021
01 Dec 2021 MR01 Registration of charge 102792060005, created on 18 November 2021
11 Oct 2021 MR04 Satisfaction of charge 102792060002 in full
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
28 Sep 2021 PSC04 Change of details for Mr Jack Frederick Christopher Konarek as a person with significant control on 28 January 2021
24 Sep 2021 AD01 Registered office address changed from 9 Midland Road Leeds LS6 1BQ England to 12 Tremadoc Road Capham London SW4 7NE on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Jack Frederick Christopher Konarek on 28 January 2021
14 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
14 Jun 2021 PSC04 Change of details for Mr Edward Francis Georgelin Voisin as a person with significant control on 25 May 2021
14 Jun 2021 CH01 Director's details changed for Mr Edward Francis Georgelin Voisin on 25 May 2021
14 Jun 2021 PSC04 Change of details for Mr Jack Frederick Christopher Konarek as a person with significant control on 25 May 2021
14 Jun 2021 CH01 Director's details changed for Mr Jack Frederick Christopher Konarek on 25 May 2021
14 Jun 2021 AD01 Registered office address changed from 9 Midland Road 9 Midland Road Leeds LS6 1BQ England to 9 Midland Road Leeds LS6 1BQ on 14 June 2021