LIFE OF LUXURY LTD

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/09/2319 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Registered office address changed from Unit P Mandale Park Belmont Industrial Estate Durham DH1 1th England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY on 2023-09-09

View Document

09/09/239 September 2023 Statement of affairs

View Document

09/09/239 September 2023 Resolutions

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from 49 Lilburn Close East Boldon NE36 0TZ United Kingdom to Unit P Mandale Park Belmont Industrial Estate Durham DH1 1th on 2021-11-26

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD ANDERTON

View Document

15/04/2115 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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