LUXURY LODGE MANAGEMENT LIMITED: Filings

  • Overview

    Company NameLUXURY LODGE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04953906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LUXURY LODGE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Oaklands 4 Grove Avenue West Mersea Colchester CO5 8AE on Apr 05, 2024

    1 pagesAD01

    Termination of appointment of International Registrars Limited as a secretary on Mar 04, 2021

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2017

    2 pagesAA

    Confirmation statement made on Nov 05, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2016

    2 pagesAA

    Confirmation statement made on Nov 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2015

    2 pagesAA

    Annual return made up to Nov 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 199
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    2 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 199
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    3 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 199
    SH01

    Certificate of change of name

    Company name changed luxury lodge investments LIMITED\certificate issued on 09/10/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2013

    Change company name resolution on Oct 02, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of International Registrars Limited as a secretary

    2 pagesAP04

    Termination of appointment of International Registrars Limited as a director

    1 pagesTM01

    Termination of appointment of William Weller as a secretary

    1 pagesTM02

    Termination of appointment of Leo Knifton as a director

    1 pagesTM01

    Termination of appointment of William Weller as a director

    1 pagesTM01

    Appointment of International Registrars Limited as a director

    2 pagesAP02

    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