LUXE PROPERTIES LIMITED: Filings
Overview
| Company Name | LUXE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC514129 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LUXE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr James Paul Flucker as a person with significant control on Apr 09, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 6 pages | AA | ||||||||||
Director's details changed for Mr James Paul Flucker on Dec 11, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Christina Rose Flucker on Dec 11, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 50 Great King Street Edinburgh EH3 6QY Scotland to 50 Great King Street Edinburgh EH3 6QY on Jan 08, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 18 Cumberland Street Lane South East Edinburgh Midlothian EH3 6RU United Kingdom to 50 Great King Street Edinburgh EH3 6QY on Jan 08, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10/1 Learmonth Terrace Edinburgh EH4 1PG Scotland to 18 Cumberland Street Lane South East Edinburgh Midlothian EH3 6RU on May 25, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 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 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 26, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr James Paul Flucker as a person with significant control on Apr 09, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of Anthony Andrew Bennett as a person with significant control on Apr 09, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John Madden Bennett as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
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