LUXURY LEISURE: Filings
Overview
| Company Name | LUXURY LEISURE |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02448035 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LUXURY LEISURE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Register inspection address has been changed from Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend CF31 3RY | 1 pages | AD02 | ||
Director's details changed for Mr Andrew Mark Glennon on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Director's details changed for Mr Paul David Hyman on May 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Zane Cedomir Mersich on Apr 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Zane Cedomir Mersich on Jan 11, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Termination of appointment of Neil Paramore as a secretary on Jan 22, 2020 | 1 pages | TM02 | ||
Appointment of Mr Andrew Mark Glennon as a secretary on Jan 22, 2020 | 2 pages | AP03 | ||
Termination of appointment of Neil Paramore as a director on Jan 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mark Glennon as a director on Jan 22, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL on Dec 20, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0