LUXE VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
13/01/2513 January 2025 Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 15 Luis Court Baildon Shipley BD17 5LJ on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Miss Danielle Smith on 2025-01-13

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

03/02/233 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/07/2131 July 2021 Registered office address changed from Unit 3 Crossley Hall Business Park Thornton Road Bradford BD8 0HH England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2021-07-31

View Document

31/07/2131 July 2021 Appointment of Miss Danielle Smith as a director on 2020-08-02

View Document

29/07/2129 July 2021 Cessation of Norma Smith as a person with significant control on 2020-08-02

View Document

29/07/2129 July 2021 Termination of appointment of Norma Smith as a director on 2020-08-02

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 24-26 HOLROYD MILL LANE BINGLEY BD16 3JG ENGLAND

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE ROSE SMITH

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MS DANIELLE ROSE SMITH / 17/03/2020

View Document

17/03/2017 March 2020 CESSATION OF JASPER SCHOLTES AS A PSC

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MS DANIELLE ROSE SMITH

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JASPER SCHOLTES

View Document

13/01/2013 January 2020 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