Advanced company searchLink opens in new window

THE LUXURY PICNIC COMPANY LIMITED

Company number 12699896

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)
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
30 Oct 2024 TM01 Termination of appointment of Alicia Mary De Freedericksz as a director on 22 October 2024
30 Oct 2024 AP01 Appointment of Mr Danilo Levato as a director on 22 October 2024
30 Oct 2024 PSC07 Cessation of Alicia Mary De Freedericksz as a person with significant control on 22 October 2024
30 Oct 2024 PSC01 Notification of Danilo Levato as a person with significant control on 22 October 2024
08 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with updates
15 Jun 2024 SH02 Sub-division of shares on 22 May 2024
29 May 2024 AD01 Registered office address changed from 4 Linkway London SW20 9AU England to Unit B1a Vale Industrial Estate Tolpits Lane Northwood Hertfordshire WD18 9QP on 29 May 2024
13 Dec 2023 CH01 Director's details changed for Ms Jane Gillespie on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from 179 Battersea High Street London SW11 3JS England to 4 Linkway London SW20 9AU on 13 December 2023
13 Oct 2023 AA Micro company accounts made up to 30 June 2023
21 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 25 June 2023
14 Jul 2023 PSC04 Change of details for Ms Jane Holland as a person with significant control on 28 June 2021
14 Jul 2023 CH01 Director's details changed for Ms Jane Holland on 28 June 2021
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 21/07/23
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Dec 2021 PSC04 Change of details for Ms Jane Holland as a person with significant control on 15 December 2021
21 Dec 2021 CH01 Director's details changed for Ms Jane Holland on 15 December 2021
03 Dec 2021 AD01 Registered office address changed from 24 Camberley Avenue London SW20 0BQ England to 179 Battersea High Street London SW11 3JS on 3 December 2021
13 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
17 May 2021 PSC04 Change of details for Ms Alicia Mary De Freedericksz as a person with significant control on 17 May 2021
17 May 2021 AD01 Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to 24 Camberley Avenue London SW20 0BQ on 17 May 2021
09 Feb 2021 AP01 Appointment of Ms Alicia Mary De Freedericksz as a director on 26 June 2020