LUXEMBOURG AND CO ART LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Change of details for Ms Daniella Luxembourg as a person with significant control on 2025-04-06 |
01/05/251 May 2025 | Director's details changed for Ms Daniella Luxembourg on 2025-04-06 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Director's details changed for Ms Daniella Luxembourg on 2022-09-28 |
06/10/226 October 2022 | Change of details for Ms Daniella Luxembourg as a person with significant control on 2022-09-28 |
06/10/226 October 2022 | Change of details for Ms Alma Luxembourg as a person with significant control on 2022-09-28 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
06/10/226 October 2022 | Director's details changed for Ms Alma Luxembourg on 2022-09-28 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Registered office address changed from 39-40 st. James''s Place London SW1A 1NS to 2 Savile Row London W1S 3PA on 2021-10-20 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-28 with updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMALIA DAYAN |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
06/10/156 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/10/1428 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/06/1320 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077956200004 |
17/10/1217 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
27/03/1227 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
20/03/1220 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/02/127 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/12/1116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/12/1113 December 2011 | 21/11/11 STATEMENT OF CAPITAL GBP 150000 |
02/11/112 November 2011 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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