LEND THE LUXE LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 14/03/2514 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 01/09/241 September 2024 | Confirmation statement made on 2024-06-14 with updates |
| 01/09/241 September 2024 | Notification of Sammi-Jo Ingram as a person with significant control on 2024-05-06 |
| 06/05/246 May 2024 | Termination of appointment of Eleanor Rose Johnson as a director on 2024-05-06 |
| 02/05/242 May 2024 | Registered office address changed from 5 Fields Rise Huddersfield HD5 0LZ England to 98 Middlewich Road Northwich CW9 7DA on 2024-05-02 |
| 15/06/2315 June 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company