- Company Overview for LUXURY LONDON LIVING LTD (10315934)
- Filing history for LUXURY LONDON LIVING LTD (10315934)
- People for LUXURY LONDON LIVING LTD (10315934)
- Charges for LUXURY LONDON LIVING LTD (10315934)
- More for LUXURY LONDON LIVING LTD (10315934)
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) |
---|---|---|---|
23 Jul 2018 | PSC04 | Change of details for Mr Dominic Adam Simler as a person with significant control on 8 August 2017 | |
23 Jul 2018 | PSC04 | Change of details for Mr Alexander Jay Simler as a person with significant control on 8 August 2017 | |
23 Jul 2018 | PSC04 | Change of details for Mr Alexander Jay Simler as a person with significant control on 30 September 2017 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Alexander Jay Simler on 30 September 2017 | |
23 Jul 2018 | PSC04 | Change of details for Mr Alexander Jay Simler as a person with significant control on 27 April 2017 | |
27 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from 57 Southwood Lane Highgate London N6 5DX England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 28 April 2017 | |
28 Apr 2017 | AA01 | Current accounting period shortened from 31 August 2017 to 30 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Mr Alexander Jay Simler on 27 April 2017 | |
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|