LUXIMOM LIMITED: Filings
Overview
Company Name | LUXIMOM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07106475 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for LUXIMOM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Notification of Jerome Zelty as a person with significant control on Oct 13, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Jerome Adrien Zelty as a director on Oct 13, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Notice of ceasing to act as receiver or manager | 6 pages | RM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of receiver or manager | 7 pages | RM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Cbc Company Secretary Ltd as a secretary on Jul 30, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Cuanillon as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jan 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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