LUXTRIPPER LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewNotice of extension of period of Administration

View Document

01/08/251 August 2025 NewRegistered office address changed from C/O Resolve Advisory Limited, 22 York Buildings John Adam Street London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

19/05/2519 May 2025 Administrator's progress report

View Document

21/11/2421 November 2024 Administrator's progress report

View Document

02/10/242 October 2024 Notice of extension of period of Administration

View Document

29/05/2429 May 2024 Administrator's progress report

View Document

18/02/2418 February 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

04/01/244 January 2024 Notice of deemed approval of proposals

View Document

16/12/2316 December 2023 Statement of administrator's proposal

View Document

08/11/238 November 2023 Appointment of an administrator

View Document

08/11/238 November 2023 Registered office address changed from Gun House 1 Artillery Passage London E1 7LJ England to C/O Resolve Advisory Limited, 22 York Buildings John Adam Street London WC2N 6JU on 2023-11-08

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 Notification of a person with significant control statement

View Document

25/01/2325 January 2023 Cessation of Nena Chaletzos as a person with significant control on 2016-04-06

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

02/12/202 December 2020 15/10/20 STATEMENT OF CAPITAL GBP 217208.9

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 11/06/19 STATEMENT OF CAPITAL GBP 177248.65

View Document

22/11/1922 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 184955.11

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

27/04/1927 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/16

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 09/02/17 STATEMENT OF CAPITAL GBP 154714.95

View Document

02/01/192 January 2019 23/06/14 STATEMENT OF CAPITAL GBP 120000.00

View Document

02/01/192 January 2019 03/05/18 STATEMENT OF CAPITAL GBP 155746.38

View Document

02/01/192 January 2019 11/06/13 STATEMENT OF CAPITAL GBP 60000

View Document

19/12/1819 December 2018 10/11/18 STATEMENT OF CAPITAL GBP 157.14155

View Document

18/12/1818 December 2018 SECOND FILED SH01 - 13/08/13 STATEMENT OF CAPITAL GBP 75000

View Document

18/12/1818 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 155746.38

View Document

18/12/1818 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2018

View Document

17/12/1817 December 2018 ADOPT ARTICLES 02/10/2018

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ROGER PATRICK FLYNN

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM, C/O LUXTRIPPER LIMITED, OFFICE 7 35-37 LUDGATE HILL, LONDON, EC4M 7JN, ENGLAND

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NENA CHALETZOS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/05/1721 May 2017 APPOINTMENT TERMINATED, DIRECTOR LICHEN WANG

View Document

17/05/1717 May 2017 SECOND FILED SH01 - 06/04/16 STATEMENT OF CAPITAL GBP 2890101.51

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM, ALDGATE TOWER - 4TH FLOOR 2 LEMAN STREET, LONDON, E1 8FA, ENGLAND

View Document

11/10/1611 October 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 31/03/16 STATEMENT OF CAPITAL GBP 152359.76

View Document

10/05/1610 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 4399101.51

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MISS LICHEN WANG

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM, ALGATE TOWER - 4TH FLOOR ALGATE TOWER - 4TH FLOOR, 2 LEMAN STREET, LONDON, E1 8FA, ENGLAND

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM, 14-22 14-22 ELDER STREET, LONDON, E1 6BT

View Document

19/11/1519 November 2015 22/07/15 STATEMENT OF CAPITAL GBP 132015.82

View Document

17/11/1517 November 2015 22/07/15 STATEMENT OF CAPITAL GBP 132015.82

View Document

15/09/1515 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1515 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1515 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 09/03/15 STATEMENT OF CAPITAL GBP 128770.00

View Document

27/05/1527 May 2015 SECOND FILING WITH MUD 11/06/13 FOR FORM AR01

View Document

27/05/1527 May 2015 SECOND FILING WITH MUD 23/06/14 FOR FORM AR01

View Document

21/04/1521 April 2015 ADOPT ARTICLES 27/03/2015

View Document

21/04/1521 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1516 April 2015 SUB-DIVISION 18/03/15

View Document

20/03/1520 March 2015 ADOPT ARTICLES 26/02/2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM, 241 MITCHAM ROAD, TOOTING, LONDON, SW17 9JQ

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS BALWINDER KAUR BHATTHA

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR RICHARD CHALETZOS

View Document

11/11/1411 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1411 November 2014 26/09/14 STATEMENT OF CAPITAL GBP 9000

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHALETZOS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR BALWINDER BHATTHA

View Document

01/07/141 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 75000

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, 100 BROADWATER ROAD, LONDON, ENGLAND, SW17 0DX, UNITED KINGDOM

View Document

01/07/131 July 2013 INCREASE SHARES 18/06/2013

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

11/02/1311 February 2013 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