Advanced company searchLink opens in new window

LUXANT LIMITED

Company number 05429520

Filter by category

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)
09 Feb 2010 TM02 Termination of appointment of Richard Giles as a secretary
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
05 Dec 2009 CH01 Director's details changed for The Hon Sir Rocco Giovanni Forte on 14 November 2009
04 Dec 2009 CH01 Director's details changed for David Howard Munns on 14 November 2009
04 Dec 2009 CH03 Secretary's details changed for Richard Graham Giles on 14 November 2009
04 Dec 2009 CH01 Director's details changed for Mr Stuart Iain Watson on 14 November 2009
04 Dec 2009 CH01 Director's details changed for Mr Donald Kenneth Gateley on 14 November 2009
03 Apr 2009 288b Appointment terminated director gillian fisken
03 Apr 2009 288b Appointment terminated director pamela dickson
03 Apr 2009 288a Director appointed mr donald kenneth gateley
03 Apr 2009 288a Director appointed mr stuart iain watson
08 Dec 2008 288a Director appointed the honourable sir rocco giovanni forte
25 Nov 2008 288a Director appointed gillian claire fisken
14 Nov 2008 363a Return made up to 14/11/08; full list of members
07 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Fifth supplemental agreement, second supplemental intercreditor, legal charge granted, deed of amendment, deed of confirmation be made 31/10/2008
06 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Oct 2008 AA Full accounts made up to 30 April 2008
02 May 2008 288a Director appointed pamela simone dickson
02 May 2008 288b Appointment terminated director moreno occhiolini
16 Nov 2007 363a Return made up to 14/11/07; full list of members
04 Nov 2007 AA Full accounts made up to 30 April 2007
12 Jul 2007 287 Registered office changed on 12/07/07 from: 70 jermyn street london SW1Y 6LX
21 Jun 2007 287 Registered office changed on 21/06/07 from: savannah house 11 charles ii street london SW1Y 4QU
08 May 2007 CERTNM Company name changed sir rocco forte & family (luxury hotels) germany LIMITED\certificate issued on 08/05/07