Advanced company searchLink opens in new window

LUXURY LODGE MANAGEMENT LIMITED

Company number 04953906

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Oaklands 4 Grove Avenue West Mersea Colchester CO5 8AE on 5 April 2024
04 Mar 2021 TM02 Termination of appointment of International Registrars Limited as a secretary on 4 March 2021
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
12 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
09 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 199
28 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 199
01 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 199
09 Oct 2013 CERTNM Company name changed luxury lodge investments LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
09 Oct 2013 CONNOT Change of name notice
02 Oct 2013 AP04 Appointment of International Registrars Limited as a secretary
02 Oct 2013 TM01 Termination of appointment of International Registrars Limited as a director
28 Aug 2013 TM02 Termination of appointment of William Weller as a secretary
28 Aug 2013 TM01 Termination of appointment of Leo Knifton as a director
28 Aug 2013 TM01 Termination of appointment of William Weller as a director
28 Aug 2013 AP02 Appointment of International Registrars Limited as a director
28 Aug 2013 AP01 Appointment of John Richard Charles Lowndes as a director