- Company Overview for LUXIO PROPERTIES LIMITED (10279206)
- Filing history for LUXIO PROPERTIES LIMITED (10279206)
- People for LUXIO PROPERTIES LIMITED (10279206)
- Charges for LUXIO PROPERTIES LIMITED (10279206)
- More for LUXIO PROPERTIES LIMITED (10279206)
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
|
|
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
|
|
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 |