LUXURY CUSTOM MADE MODULAR LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Mr Ashley Williamson as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewTermination of appointment of Sean William Harris as a director on 2025-06-13

View Document

13/06/2513 June 2025 NewNotification of Ashley Williamson as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewCessation of Sean William Harris as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewAppointment of Mr Ashley Williamson as a director on 2025-06-13

View Document

13/06/2513 June 2025 NewRegistered office address changed from 97 Salerno Drive Liverpool L36 7TS England to 3 Withington Street Heywood OL10 2HQ on 2025-06-13

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

29/05/2529 May 2025 Registered office address changed from 23 Lorne Avenue Croydon CR0 7RQ England to 97 Salerno Drive Liverpool L36 7TS on 2025-05-29

View Document

11/12/2411 December 2024 Registered office address changed from 30 Crawford Avenue Dartford DA1 2GB England to 23 Lorne Avenue Croydon CR0 7RQ on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

11/12/2411 December 2024 Termination of appointment of Adem Huseyin Bessim as a director on 2024-12-11

View Document

11/12/2411 December 2024 Cessation of Adem Huseyin Bessim as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Notification of Sean William Harris as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Mr Sean William Harris as a director on 2024-12-11

View Document

28/11/2428 November 2024 Termination of appointment of Ashlynn Heanue as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Adem Huseyin as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mr Adem Huseyin Bessim as a director on 2024-11-28

View Document

28/11/2428 November 2024 Certificate of change of name

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

28/11/2428 November 2024 Notification of Adem Huseyin as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Notification of Adem Huseyin Bessim as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Cessation of Mark Antony Butler as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Cessation of Adem Huseyin as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Mark Antony Butler as a director on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Adem Huseyin as a director on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from 54 Charlbury Crescent Birmingham B26 2LL England to 30 Crawford Avenue Dartford DA1 2GB on 2024-11-28

View Document

24/02/2424 February 2024 Incorporation

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