LUXE PROJECTS LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Change of details for Mr Lewis Driver as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr David Fotheringham on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Lewis Driver on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mr David Fotheringham as a person with significant control on 2022-01-19

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BREWSTER TURNER

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID FOTHERINGHAM / 01/03/2021

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR MARK BREWSTER TURNER

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR LEWIS DRIVER / 01/03/2021

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 30 ALWYNS LANE CHERTSEY SURREY KT16 9DW ENGLAND

View Document

03/03/213 March 2021 COMPANY NAME CHANGED LUXE PROJECTS SURREY LTD CERTIFICATE ISSUED ON 03/03/21

View Document

02/03/212 March 2021 COMPANY NAME CHANGED LDF CARPENTRY & BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 02/03/21

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 28 ALWYNS LANE CHERTSEY SURREY KT16 9DW ENGLAND

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 83 BURNHAM LANE BURNHAM SLOUGH SL1 6JY UNITED KINGDOM

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

18/08/1818 August 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

10/04/1810 April 2018 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