Advanced company searchLink opens in new window

LUXURY GETAWAY LTD

Company number 12287266

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with updates
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
27 Sep 2023 PSC01 Notification of Gavin Andrew Vincent as a person with significant control on 19 September 2023
27 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 27 September 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
11 Nov 2022 CH01 Director's details changed for Mr Gavin Andrew Vincent on 28 October 2022
11 Nov 2022 AD01 Registered office address changed from 241 Ashby Road Scunthorpe DN16 2AA United Kingdom to Castle Top Nettleton Top Market Rasen Lincolnshire LN7 6SZ on 11 November 2022
12 Jan 2022 MR01 Registration of charge 122872660001, created on 12 January 2022
12 Jan 2022 MR01 Registration of charge 122872660002, created on 12 January 2022
12 Jan 2022 MR01 Registration of charge 122872660003, created on 12 January 2022
12 Jan 2022 MR01 Registration of charge 122872660004, created on 12 January 2022
12 Jan 2022 MR01 Registration of charge 122872660005, created on 12 January 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
11 Oct 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
11 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 28 October 2020
10 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
10 Nov 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 April 2020
09 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/11/2020
09 Nov 2020 AD02 Register inspection address has been changed to 26 South St. Marys Gate Grimsby DN31 1LW
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 102
16 Jun 2020 PSC08 Notification of a person with significant control statement