- Company Overview for LUUX LANDSCAPES LIMITED (12390589)
- Filing history for LUUX LANDSCAPES LIMITED (12390589)
- People for LUUX LANDSCAPES LIMITED (12390589)
- More for LUUX LANDSCAPES LIMITED (12390589)
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
Statement of capital on 2020-01-07
|