LUXURY JETS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

28/11/2428 November 2024 Registered office address changed from Room 20, Whitfield Business Hub Pensby Road Heswall Wirral CH60 7RJ England to 10 Dobbie Road Upper Quinton Stratford-upon-Avon CV37 8SU on 2024-11-28

View Document

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

View Document

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

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

24/06/2324 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/06/2310 June 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

05/02/225 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/02/225 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

15/11/1815 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 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

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE SANDERSON / 06/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE SANDERSON / 06/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 70 ST. STEPHENS ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3AE ENGLAND

View Document

19/07/1719 July 2017 SAIL ADDRESS CREATED

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE SANDERSON / 06/07/2017

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O STEPHANIE SANDERSON 9 PARK PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2QU

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 130 THE HOMEND LEDBURY HEREFORDSHIRE HR8 1BZ

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE SANDERSON / 01/03/2013

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MISS STEPHANIE SANDERSON

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM APARTMENT 7 BUSBRIDGE HALL HOME FARM ROAD GODALMING SURREY GU7 1XG

View Document

25/07/1325 July 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 6 PILLAR BOX GARDENS BASINGSTOKE HAMPSHIRE RG24 9TB UNITED KINGDOM

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information