LUXURY CUSTOM MADE MODULAR LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Change of details for Mr Ashley Williamson as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 New | Termination of appointment of Sean William Harris as a director on 2025-06-13 |
13/06/2513 June 2025 New | Notification of Ashley Williamson as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 New | Cessation of Sean William Harris as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 New | Appointment of Mr Ashley Williamson as a director on 2025-06-13 |
13/06/2513 June 2025 New | Registered office address changed from 97 Salerno Drive Liverpool L36 7TS England to 3 Withington Street Heywood OL10 2HQ on 2025-06-13 |
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-13 with updates |
29/05/2529 May 2025 | Registered office address changed from 23 Lorne Avenue Croydon CR0 7RQ England to 97 Salerno Drive Liverpool L36 7TS on 2025-05-29 |
11/12/2411 December 2024 | Registered office address changed from 30 Crawford Avenue Dartford DA1 2GB England to 23 Lorne Avenue Croydon CR0 7RQ on 2024-12-11 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
11/12/2411 December 2024 | Termination of appointment of Adem Huseyin Bessim as a director on 2024-12-11 |
11/12/2411 December 2024 | Cessation of Adem Huseyin Bessim as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Notification of Sean William Harris as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Appointment of Mr Sean William Harris as a director on 2024-12-11 |
28/11/2428 November 2024 | Termination of appointment of Ashlynn Heanue as a secretary on 2024-11-28 |
28/11/2428 November 2024 | Appointment of Adem Huseyin as a director on 2024-11-28 |
28/11/2428 November 2024 | Appointment of Mr Adem Huseyin Bessim as a director on 2024-11-28 |
28/11/2428 November 2024 | Certificate of change of name |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
28/11/2428 November 2024 | Notification of Adem Huseyin as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Notification of Adem Huseyin Bessim as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Cessation of Mark Antony Butler as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Cessation of Adem Huseyin as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Termination of appointment of Mark Antony Butler as a director on 2024-11-28 |
28/11/2428 November 2024 | Termination of appointment of Adem Huseyin as a director on 2024-11-28 |
28/11/2428 November 2024 | Registered office address changed from 54 Charlbury Crescent Birmingham B26 2LL England to 30 Crawford Avenue Dartford DA1 2GB on 2024-11-28 |
24/02/2424 February 2024 | Incorporation |
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