LUXE EVENT HIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Compulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-06-05 with updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-01-31

View Document

25/04/2325 April 2023 Change of details for Folashade Hadiza Olayinka as a person with significant control on 2019-08-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 5 5 FAIRMOUNT DRIVE SOUTH OCKENDON THURROCK ESSEX RM15 5GP UNITED KINGDOM

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM C/O ROSAM INV LTD (CHARTERED ACCOUNTANTS) 2 FAIRFIELD DRIVE BROXBOURNE HERTFORDSHIRE EN10 6DX ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HADIZA FOLASHADE OLAYINKA / 24/01/2020

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR IDOWU OGUNYINKA

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 127 WESTERN AVENUE DAGENHAM ESSEX RM10 8UH

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 2 FAIRFIELD DRIVE BROXBOURNE HERTFORDSHIRE EN10 6DX UNITED KINGDOM

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR IDOWU OGUNYINKA

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HADIZA FOLASHADE OLAYINKA / 14/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 127 WESTERN AVENUE DAGENHAM LONDON UNITED KINGDOM RM10 8UH ENGLAND

View Document

27/02/1727 February 2017 COMPANY NAME CHANGED SHADE LUXEEVENTHIRE LIMITED CERTIFICATE ISSUED ON 27/02/17

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / FOLASHADE HADIZA OLAYINKA / 24/02/2017

View Document

09/01/179 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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