LUXTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Registered office address changed from Unit 10 Rye Lane Peckham London SE15 5EW England to 45B Brecknock Road London N7 0BT on 2023-05-25

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 281-287 High Street Hounslow TW3 1EF England to Unit 10 Rye Lane Peckham London SE15 5EW on 2022-02-02

View Document

22/10/2122 October 2021 Notification of Sohele Hosseini as a person with significant control on 2021-09-17

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

22/10/2122 October 2021 Cessation of Darius Darion Khodayeki as a person with significant control on 2021-09-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM UNIT 10 RYE LANE PECKHAM LONDON SE15 5EW ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR DARIUS DARION KHODAYEKI / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUS DARION KHODAYEKI / 14/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 801 MILNE BUILDING WEST HAMPSTEAD LONDON NW6 2AF ENGLAND

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information