LONDON RETREATS LIMITED



Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED URBAN RETREATS LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

25/10/1925 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
21/06/1921 June 2019 PREVEXT FROM 23/06/2018 TO 30/06/2018

View Document

22/03/1922 March 2019 PREVSHO FROM 24/06/2018 TO 23/06/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR REENA HAMMER

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, SECRETARY EMILE QADRI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
22/06/1822 June 2018 PREVSHO FROM 25/06/2017 TO 24/06/2017

View Document

26/03/1826 March 2018 PREVSHO FROM 26/06/2017 TO 25/06/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

01/07/171 July 2017 01/07/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MISS REENA ANN HAMMER

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 25/06/16

View Document

06/06/166 June 2016 01/06/15 STATEMENT OF CAPITAL GBP 5130177

View Document

24/03/1624 March 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

29/09/1529 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EMILE QADRI / 16/03/2015

View Document

27/06/1527 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/06/15

View Document

25/03/1525 March 2015 PREVSHO FROM 28/06/2014 TO 27/06/2014

View Document

14/10/1414 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/06/1428 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/14

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028493160007

View Document

28/10/1328 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 PREVEXT FROM 28/12/2012 TO 28/06/2013

View Document

09/08/139 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/139 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 2630177

View Document

29/06/1329 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/06/13

View Document

06/03/136 March 2013 SOLVENCY STATEMENT DATED 15/02/13

View Document

06/03/136 March 2013 REDUCE ISSUED CAPITAL 15/02/2013

View Document

06/03/136 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 2630177

View Document

06/03/136 March 2013 STATEMENT BY DIRECTORS

View Document

28/09/1228 September 2012 PREVSHO FROM 29/12/2011 TO 28/12/2011

View Document

28/09/1228 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 PREVSHO FROM 30/12/2010 TO 29/12/2010

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/10

View Document

06/10/106 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR SALAH OSSEIRAN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR BENGT DAHL

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/09

View Document

22/10/0922 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM HOLY TRINITY CHURCH NO1 MARYLEBONE ROAD LONDON NW1 4AQ

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: HOLY TRINITY CHURCH NO1 MARYLEBONE ROAD LONDON NW1 4AQ

View Document

05/06/095 June 2009 SECRETARY APPOINTED EMILE QADRI

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY SIU GREGORY

View Document

05/06/095 June 2009 SECRETARY RESIGNED SIU GREGORY

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: FIRST FLOOR, BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS; AMEND

View Document

18/07/0718 July 2007 AUDITOR'S RESIGNATION

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ARTICLES OF ASSOCIATION

View Document

11/07/0611 July 2006 £ NC 10000000/3030177 06/06/06

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 RE DES SHARES 06/06/06

View Document

11/07/0611 July 2006 REDEMPTION OF SHARES 06/06/06

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

06/06/066 June 2006 AUDITOR'S RESIGNATION

View Document



02/05/062 May 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REDEMPTION OF SHARES 02/11/04

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

14/02/0514 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 7 MUNTON ROAD LONDON SE17 1PR

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 £ NC 500000/10000000 01/04/02

View Document

17/08/0217 August 2002 NC INC ALREADY ADJUSTED 01/04/02

View Document

17/08/0217 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 RE: SECTION 394

View Document

13/06/0213 June 2002 RE: SECTION 392

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED LUXE BRANDS LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 COMPANY NAME CHANGED LUXE BRAND LIMITED CERTIFICATE ISSUED ON 29/09/99

View Document

27/08/9927 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 COMPANY NAME CHANGED AVD COSMETICS LIMITED CERTIFICATE ISSUED ON 09/07/99

View Document

03/07/993 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/993 July 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/10/9820 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

17/09/9717 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NC INC ALREADY ADJUSTED 17/12/96

View Document

18/07/9718 July 1997 ALTER MEM AND ARTS 17/12/96

View Document

18/07/9718 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/96

View Document

30/06/9730 June 1997 £ NC 1000/500000 17/12/96

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/06/978 June 1997 S366A DISP HOLDING AGM 19/05/97

View Document

08/06/978 June 1997 S252 DISP LAYING ACC 19/05/97

View Document

08/06/978 June 1997 S386 DISP APP AUDS 19/05/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: G OFFICE CHANGED 22/04/96 FIRST FLOOR RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON. WC1B 5EL.

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: FIRST FLOOR RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON. WC1B 5EL.

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9331 August 1993 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