- Company Overview for LUXURY LOCKSTITCH UK LIMITED (11233254)
- Filing history for LUXURY LOCKSTITCH UK LIMITED (11233254)
- People for LUXURY LOCKSTITCH UK LIMITED (11233254)
- Insolvency for LUXURY LOCKSTITCH UK LIMITED (11233254)
- More for LUXURY LOCKSTITCH UK LIMITED (11233254)
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
|