Advanced company searchLink opens in new window

LUUX LANDSCAPES LIMITED

Company number 12390589

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)
11 Dec 2024 AA Micro company accounts made up to 31 January 2024
02 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 January 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 TM01 Termination of appointment of Liam Robert Scott as a director on 14 April 2022
28 Feb 2023 TM01 Termination of appointment of Michelle Louise Eady as a director on 14 April 2022
23 Jan 2023 AA Micro company accounts made up to 31 January 2022
07 Sep 2022 AD01 Registered office address changed from Lowtax Solution House 47 Dane Street Bishop's Stortford CM23 3BT England to 14 st. Marys Place Little Dunmow Dunmow CM6 3HX on 7 September 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
04 Apr 2022 AP01 Appointment of Mr Liam Robert Scott as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Ms Michelle Louise Eady as a director on 1 April 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
24 Jan 2022 TM01 Termination of appointment of Kevin Hilton as a director on 1 January 2021
24 Jan 2022 PSC07 Cessation of Kevin Hilton as a person with significant control on 1 January 2022
15 Dec 2021 AA Micro company accounts made up to 31 January 2021
01 Dec 2021 AD01 Registered office address changed from Office C, Dutch Barn Old Park Farm, Main Road Ford End Chelmsford CM3 1LN England to Lowtax Solution House 47 Dane Street Bishop's Stortford CM23 3BT on 1 December 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
22 Nov 2021 SH08 Change of share class name or designation
01 Mar 2021 AD01 Registered office address changed from Unit 9 Old Park Farm Ford End Chelmsford CM3 1LN England to Office C, Dutch Barn Old Park Farm, Main Road Ford End Chelmsford CM3 1LN on 1 March 2021
24 Feb 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin hilton
11 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
06 May 2020 CH01 Director's details changed for Mr Kevin Hilton on 1 April 2020
06 May 2020 PSC04 Change of details for Mr Kevin Hilton as a person with significant control on 1 April 2020
07 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-07
  • GBP 100
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 24/02/2021 because the information was factually inaccurate or was derived from something factually inaccurate.