LUXIMOM LIMITED: Filings

  • Overview

    Company NameLUXIMOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07106475
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for LUXIMOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 14, 2022 with updates

    5 pagesCS01

    Notification of Jerome Zelty as a person with significant control on Oct 13, 2022

    2 pagesPSC01

    Appointment of Mr Jerome Adrien Zelty as a director on Oct 13, 2022

    2 pagesAP01

    Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Second Floor Ashdon House Moon Lane Barnet Herts EN5 5YL on Oct 14, 2022

    1 pagesAD01

    Notice of ceasing to act as receiver or manager

    6 pagesRM02

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from 168 the Circle Queen Elizabeth Street London SE1 2JL to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on Nov 20, 2020

    2 pagesAD01

    Appointment of receiver or manager

    7 pagesRM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Cbc Company Secretary Ltd as a secretary on Jul 30, 2018

    1 pagesTM02

    Termination of appointment of Paul Cuanillon as a director on Mar 29, 2018

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Annual return made up to Jan 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2016

    Statement of capital on Sep 30, 2016

    • Capital: GBP 10,000
    SH01

    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