LUXE MOTOR GROUP POOLE LTD

Company Documents

DateDescription
09/07/259 July 2025 NewCompulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Registered office address changed from Unit 3 Old Wareham Road Poole BH12 4QN England to Elson Geaves Forest Links Road Ferndown Dorset BH22 9PH on 2024-08-30

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

24/07/2424 July 2024 Termination of appointment of Maxwell Vincent as a director on 2024-07-19

View Document

24/07/2424 July 2024 Cessation of Maxwell Vincent as a person with significant control on 2024-07-19

View Document

05/06/245 June 2024 Registered office address changed from 4 Namu Road Bournemouth BH9 2QU England to Unit 3 Old Wareham Road Poole BH12 4QN on 2024-06-05

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/03/2422 March 2024 Appointment of Mr Anthony Chediak as a director on 2024-03-21

View Document

22/03/2422 March 2024 Notification of Anthony Chediak as a person with significant control on 2024-03-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Maxwell Vincent on 2023-11-07

View Document

21/11/2321 November 2023 Change of details for Mr Maxwell Vincent as a person with significant control on 2023-11-07

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Termination of appointment of Anthony Chediak as a director on 2023-01-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

13/10/2213 October 2022 Appointment of Mr Anthony Chediak as a director on 2022-09-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

13/11/1913 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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