Advanced company searchLink opens in new window

LUXURY LAB SERVICES LIMITED

Company number 12253887

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
26 Jun 2020 AP01 Appointment of Mr Stephen Henry Evans-Jones as a director on 26 June 2020
26 Jun 2020 TM01 Termination of appointment of Patrick James Finn as a director on 26 June 2020
26 Jun 2020 PSC01 Notification of Stephen Henry Evans-Jones as a person with significant control on 26 June 2020
26 Jun 2020 PSC07 Cessation of Patrick James Finn as a person with significant control on 26 June 2020
18 Jun 2020 AD02 Register inspection address has been changed from The Barn, 16 Nascot Place Watford WD17 4QT England to Flat 5, 47 Belsize Park Gardens London NW3 4JL
17 Jun 2020 AP01 Appointment of Patrick James Finn as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 17 June 2020
17 Jun 2020 PSC01 Notification of Patrick James Finn as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Sandy Investments Limited as a person with significant control on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 AD01 Registered office address changed from The Barn 16 Nascot Place Watford WD17 4QT England to Flat 5, 47 Belsize Park Gardens London NW3 4JL on 17 June 2020
29 Apr 2020 AP01 Appointment of Riannon Mary Sachdev-Scanlon as a director on 29 April 2020
29 Apr 2020 TM01 Termination of appointment of Cameron Alexander Saveall as a director on 29 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Apr 2020 AD01 Registered office address changed from 12 Cornwall Road Herne Bay Kent CT6 7SY England to The Barn 16 Nascot Place Watford WD17 4QT on 29 April 2020
04 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
04 Mar 2020 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
10 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-10
  • GBP 1,000