LUXURIOUS PROPERTIES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

07/08/247 August 2024 Registration of charge 064540830002, created on 2024-08-06

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1431 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED HYMAN WEISS

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY APPOINTED YOCHEVED WEISS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

14/12/0714 December 2007 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