LUXE PROPERTY HOLDINGS LTD.: Filings
Overview
| Company Name | LUXE PROPERTY HOLDINGS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC262103 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LUXE PROPERTY HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 19 pages | WU15(Scot) | ||||||||||
Registered office address changed from 50 Great King Street Edinburgh EH3 6QY Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Feb 06, 2024 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr James Paul Flucker on Dec 11, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 18 South East Cumberland Street Lane Edinburgh Midlothian EH3 6RU Scotland to 50 Great King Street Edinburgh EH3 6QY on Jan 08, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG Scotland to 18 South East Cumberland Street Lane Edinburgh Midlothian EH3 6RU on Feb 02, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ Scotland to 10/1 Learmonth Terrace Edinburgh EH4 1PG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG to 10 Abbey Park Place Dunfermline KY12 7NZ on Oct 06, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Janet Anne Flucker as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
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