LUXURY ASSET RESEARCH LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Statement of affairs

View Document

27/02/2527 February 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Registered office address changed from 30 st Mary's Axe London EC3A 8BF England to 3 Field Court Gray's Inn London WC1R 5EF on 2025-02-27

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Notification of Paige Ann Harris as a person with significant control on 2024-06-12

View Document

18/06/2418 June 2024 Cessation of Saoirse Catherine Murphy as a person with significant control on 2024-06-12

View Document

18/06/2418 June 2024 Termination of appointment of Saoirse Catherine Murphy as a director on 2024-06-12

View Document

18/06/2418 June 2024 Appointment of Ms Paige Ann Harris as a director on 2024-06-12

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

12/12/2112 December 2021 Cessation of Georgie Brian Raymond Harris as a person with significant control on 2021-11-26

View Document

12/12/2112 December 2021 Termination of appointment of Georgie Brian Raymond Harris as a director on 2021-11-25

View Document

12/12/2112 December 2021 Notification of Saoirse Catherine Murphy as a person with significant control on 2021-11-26

View Document

12/12/2112 December 2021 Appointment of Ms Saoirse Catherine Murphy as a director on 2021-11-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Certificate of change of name

View Document

26/07/2126 July 2021 Director's details changed for Mr Georgie Brian Raymond Harris on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Georgie Brian Raymond Harris as a person with significant control on 2021-07-26

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/07/2021 July 2020 COMPANY NAME CHANGED ABC ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/07/20

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB ENGLAND

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

22/06/2022 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 COMPANY NAME CHANGED ABC CONSULTING ASSOCIATES LTD CERTIFICATE ISSUED ON 30/10/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM C/O CODDAN CPM LTD 3RD FLOOR 120 BAKER STREET LONDON W1U 6TU

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIE HARRIS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR GEORGIE HARRIS

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK

View Document

29/10/1929 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2019

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/12/152 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/12/152 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 02/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 124 BAKER STREET LONDON W1U 6TY

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/12/142 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/12/133 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/05/1215 May 2012 DIRECTOR APPOINTED MRS EKATERINA OSTAPCHUK

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ABDALE MOHAMED

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ABDALE MOHAMED

View Document

05/12/115 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/11/1010 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 07/11/2010

View Document

10/11/1010 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR CODDAN MANAGERS SERVICE LIMITED

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 01/12/2009

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 5 PERCY STREET OFFICE 4 LONDON W1T 1DG UNITED KINGDOM

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MRS EKATERINA OSTAPCHUK

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM UNIT 150, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB

View Document

07/11/077 November 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