Advanced company searchLink opens in new window

LUZ LONDON (UK) OFFICIAL LIMITED

Company number 11041249

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)
28 Jan 2022 CERTNM Company name changed nsr distribution LTD\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 PSC01 Notification of Daniel Thomas Wilkinson as a person with significant control on 2 October 2020
05 May 2021 PSC07 Cessation of Rikin Raithatha as a person with significant control on 2 October 2020
05 May 2021 TM01 Termination of appointment of Rikin Raithatha as a director on 2 October 2020
05 May 2021 AP01 Appointment of Mr. Daniel Thomas Wilkinson as a director on 2 October 2020
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
10 Jul 2020 TM01 Termination of appointment of Nilesh Parmar as a director on 6 July 2020
10 Jul 2020 PSC04 Change of details for Mr Rikin Raithatha as a person with significant control on 6 July 2020
10 Jul 2020 PSC07 Cessation of Nilesh Parmar as a person with significant control on 6 July 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
06 Jan 2020 AP01 Appointment of Mr Nilesh Parmar as a director on 12 December 2019
03 Jan 2020 PSC01 Notification of Nilesh Parmar as a person with significant control on 12 December 2019
03 Jan 2020 PSC07 Cessation of Sapna Ramesh Patel as a person with significant control on 12 December 2019
03 Jan 2020 TM01 Termination of appointment of Sapna Ramesh Patel as a director on 12 December 2019
14 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
14 Nov 2019 CH01 Director's details changed for Mr Rikin Raithatha on 14 November 2019
14 Nov 2019 CH01 Director's details changed for Miss Sapna Ramesh Patel on 14 November 2019
14 Nov 2019 PSC04 Change of details for Mr Rikin Raithatha as a person with significant control on 14 November 2019
14 Nov 2019 PSC04 Change of details for Miss Sapna Ramesh Patel as a person with significant control on 14 November 2019
30 Jul 2019 AA Micro company accounts made up to 30 November 2018
20 May 2019 AD01 Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 20 May 2019