LUXURIA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Registered office address changed from 2 Quarry Bank Lightwater Surrey GU18 5PE England to Fairlawns Sandersfield Plymtree Cullompton Devon EX15 2JZ on 2025-07-23 |
| 20/07/2520 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 24/06/2524 June 2025 | Cessation of Luciana Carla Parker as a person with significant control on 2025-06-04 |
| 24/06/2524 June 2025 | Notification of Luxuria Beechwood Limited as a person with significant control on 2025-06-04 |
| 24/06/2524 June 2025 | Cessation of Shaun Thomas Parker as a person with significant control on 2025-06-04 |
| 29/05/2529 May 2025 | Satisfaction of charge 096811820015 in full |
| 29/05/2529 May 2025 | Satisfaction of charge 096811820010 in full |
| 29/05/2529 May 2025 | Satisfaction of charge 096811820014 in full |
| 29/05/2529 May 2025 | Satisfaction of charge 096811820011 in full |
| 29/05/2529 May 2025 | Satisfaction of charge 096811820007 in full |
| 29/05/2529 May 2025 | Satisfaction of charge 096811820008 in full |
| 29/05/2529 May 2025 | Satisfaction of charge 096811820006 in full |
| 29/05/2529 May 2025 | Satisfaction of charge 096811820009 in full |
| 29/05/2529 May 2025 | Satisfaction of charge 096811820005 in full |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/07/249 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
| 27/05/2327 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 16/12/2216 December 2022 | Registration of charge 096811820014, created on 2022-12-15 |
| 16/12/2216 December 2022 | Registration of charge 096811820015, created on 2022-12-15 |
| 07/11/227 November 2022 | Registration of charge 096811820013, created on 2022-11-03 |
| 04/11/224 November 2022 | Registration of charge 096811820012, created on 2022-11-03 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-09 with updates |
| 12/07/2112 July 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
| 10/07/2110 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 07/07/217 July 2021 | Registration of charge 096811820011, created on 2021-06-30 |
| 05/07/215 July 2021 | Registration of charge 096811820010, created on 2021-06-30 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 25/08/2025 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/08/1929 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096811820007 |
| 25/07/1925 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
| 02/07/182 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096811820006 |
| 08/06/188 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096811820002 |
| 23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096811820001 |
| 23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096811820003 |
| 13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096811820004 |
| 13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096811820005 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
| 23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 3 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD ENGLAND |
| 12/06/1712 June 2017 | APPOINTMENT TERMINATED, SECRETARY SOLE ASSOCIATES ACCOUNTANTS LTD |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/03/1721 March 2017 | PREVEXT FROM 31/07/2016 TO 31/10/2016 |
| 12/01/1712 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096811820003 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
| 12/02/1612 February 2016 | COMPANY NAME CHANGED PARKERS DEVELOPMENTS SURREY LTD CERTIFICATE ISSUED ON 12/02/16 |
| 05/12/155 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096811820002 |
| 10/08/1510 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096811820001 |
| 10/07/1510 July 2015 | 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