LUXURIA DEVELOPMENTS SW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Registration of charge 069014830012, created on 2023-12-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 069014830009

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 069014830010

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 069014830011

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069014830007

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069014830006

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069014830008

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069014830008

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069014830006

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069014830007

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069014830004

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069014830005

View Document

22/12/1822 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069014830002

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069014830003

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS GREENAWAY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069014830003

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069014830002

View Document

13/07/1613 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JON GREENAWAY / 20/12/2013

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANNE GREENAWAY / 20/12/2013

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM TREGARROW COOMBE ROAD LANJETH ST AUSTELL CORNWALL PL26 7TL UNITED KINGDOM

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA ANNE WIECZOREK / 24/03/2012

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANNE WIECZOREK / 31/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JON GREENAWAY / 31/05/2010

View Document

22/06/1022 June 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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