LUXURIA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Registered office address changed from 2 Quarry Bank Lightwater Surrey GU18 5PE England to Fairlawns Sandersfield Plymtree Cullompton Devon EX15 2JZ on 2025-07-23

View Document

20/07/2520 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

24/06/2524 June 2025 Cessation of Luciana Carla Parker as a person with significant control on 2025-06-04

View Document

24/06/2524 June 2025 Notification of Luxuria Beechwood Limited as a person with significant control on 2025-06-04

View Document

24/06/2524 June 2025 Cessation of Shaun Thomas Parker as a person with significant control on 2025-06-04

View Document

29/05/2529 May 2025 Satisfaction of charge 096811820015 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 096811820010 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 096811820014 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 096811820011 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 096811820007 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 096811820008 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 096811820006 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 096811820009 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 096811820005 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

27/05/2327 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Registration of charge 096811820014, created on 2022-12-15

View Document

16/12/2216 December 2022 Registration of charge 096811820015, created on 2022-12-15

View Document

07/11/227 November 2022 Registration of charge 096811820013, created on 2022-11-03

View Document

04/11/224 November 2022 Registration of charge 096811820012, created on 2022-11-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

10/07/2110 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Registration of charge 096811820011, created on 2021-06-30

View Document

05/07/215 July 2021 Registration of charge 096811820010, created on 2021-06-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096811820007

View Document

25/07/1925 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096811820006

View Document

08/06/188 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096811820002

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096811820001

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096811820003

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096811820004

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096811820005

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 3 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD ENGLAND

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY SOLE ASSOCIATES ACCOUNTANTS LTD

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 PREVEXT FROM 31/07/2016 TO 31/10/2016

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096811820003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED PARKERS DEVELOPMENTS SURREY LTD CERTIFICATE ISSUED ON 12/02/16

View Document

05/12/155 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096811820002

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096811820001

View Document

10/07/1510 July 2015 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