Advanced company searchLink opens in new window

LUXURY CONSTRUCTION SERVICES LIMITED

Company number 12793097

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
22 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
05 Aug 2021 PSC04 Change of details for Mr Michael Alan Wynn as a person with significant control on 18 May 2021
18 May 2021 CH01 Director's details changed for Mr Stephen Wynn on 18 May 2021
18 May 2021 AD01 Registered office address changed from 483 Green Lanes London London N13 4BS England to International House 64 Nile Street London London N1 7SR on 18 May 2021
18 May 2021 TM01 Termination of appointment of Michael Alan Wynn as a director on 18 May 2021
18 May 2021 AP01 Appointment of Mr Stephen Wynn as a director on 18 May 2021
07 Apr 2021 PSC04 Change of details for Mr Michael Alan Wynn as a person with significant control on 6 April 2021
06 Apr 2021 CH01 Director's details changed for Mr Michael Alan Huson Wynn on 6 April 2021
01 Apr 2021 PSC04 Change of details for Mr Michael Alan Huson Wynn as a person with significant control on 31 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Michael Alan Huson Wynn on 31 March 2021
01 Apr 2021 AD01 Registered office address changed from Suite 3, Lumley House Whitfield Court Meadowfield Industrial Estate Durham Co. Durham DH7 8XL England to 483 Green Lanes London London N13 4BS on 1 April 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
29 Sep 2020 CH01 Director's details changed for Mr Michael Alan Huson Wynn on 29 September 2020
29 Sep 2020 AD01 Registered office address changed from Suite 3, Lumley House Whitfield Court Meadowfield Industrial Estate Durham Co. Durham DH1 8XL England to Suite 3, Lumley House Whitfield Court Meadowfield Industrial Estate Durham Co. Durham DH7 8XL on 29 September 2020
14 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
12 Aug 2020 PSC04 Change of details for Mr Michael Alan Huson Wynn as a person with significant control on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Michael Alan Huson Wynn on 12 August 2020
05 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-05
  • GBP 1