Advanced company searchLink opens in new window

LUXURY LOCKSTITCH UK LIMITED

Company number 11233254

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)
12 Feb 2025 AM07 Result of meeting of creditors
23 Jan 2025 AM03 Statement of administrator's proposal
22 Jan 2025 AM02 Statement of affairs with form AM02SOA
20 Dec 2024 AD01 Registered office address changed from Unit 19 Brock Lane Mall the Nicholson Centre Maidenhead SL6 1LB England to 27 Byrom Street Manchester M3 4PF on 20 December 2024
20 Dec 2024 AM01 Appointment of an administrator
22 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 AD01 Registered office address changed from The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA England to Unit 19 Brock Lane Mall the Nicholson Centre Maidenhead SL6 1LB on 9 September 2021
22 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
03 Aug 2021 TM01 Termination of appointment of Jonathan Marcus Hall as a director on 3 August 2021
31 May 2021 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
19 May 2020 PSC04 Change of details for Mrs Rachel Walker as a person with significant control on 19 May 2020
19 May 2020 AP01 Appointment of Mrs Rachel Walker as a director on 18 May 2020
19 May 2020 PSC07 Cessation of Jonathan Marcus Hall as a person with significant control on 15 August 2019
15 Feb 2020 AA Micro company accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
13 Oct 2018 AD01 Registered office address changed from 5a Fernbank Place Ascot SL5 8HT England to The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA on 13 October 2018
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 100