Advanced company searchLink opens in new window

LUXURY PORTAL LTD

Company number 11513335

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 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
27 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
17 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
01 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with updates
22 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
20 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 340 Ashley Rd Poole BH14 9DF United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 21 June 2021
25 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
15 Oct 2020 PSC04 Change of details for Mr Daniel Grimes as a person with significant control on 15 October 2020
15 Oct 2020 PSC04 Change of details for Mrs Melanie Grimes as a person with significant control on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mrs Melanie Grimes on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mr Daniel Grimes on 15 October 2020
08 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates
03 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Apr 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 November 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 200
09 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfer 26/09/2019
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2019 CS01 Confirmation statement made on 12 August 2019 with updates
04 Sep 2019 TM01 Termination of appointment of David Williamson as a director on 24 June 2019
04 Sep 2019 TM01 Termination of appointment of Adam Easton as a director on 24 June 2019
04 Sep 2019 AP01 Appointment of Mrs Melanie Grimes as a director on 24 June 2019
04 Sep 2019 AP01 Appointment of Mr Daniel Grimes as a director on 24 June 2019
11 Jul 2019 PSC01 Notification of Melanie Grimes as a person with significant control on 24 June 2019
11 Jul 2019 PSC04 Change of details for Mr Daniel Grimes as a person with significant control on 24 June 2019