Advanced company searchLink opens in new window

LUXDECO LTD

Company number 08067602

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)
30 Mar 2024 AD01 Registered office address changed from Holmes House Lea Road Waltham Abbey EN9 1AT United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 30 March 2024
30 Mar 2024 AM01 Appointment of an administrator
07 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
23 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
23 May 2023 PSC04 Change of details for Mr Jonathan Robert Holmes as a person with significant control on 1 May 2023
23 May 2023 CH01 Director's details changed for Mr Jonathan Robert Holmes on 1 May 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
09 Jun 2022 PSC04 Change of details for Mr Robin John Tombs as a person with significant control on 1 May 2022
08 Jun 2022 PSC04 Change of details for Mr Robin John Tombs as a person with significant control on 1 May 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 AD01 Registered office address changed from 1st Floor 62-64 Cornhill London EC3V 3NH United Kingdom to Holmes House Lea Road Waltham Abbey EN9 1AT on 12 July 2021
26 May 2021 TM01 Termination of appointment of Hanushka Toni as a director on 17 May 2021
25 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3,772,382
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
13 May 2021 CH01 Director's details changed for Mr Benjamin Eden Sinclair on 13 May 2021
12 May 2021 CH03 Secretary's details changed for Mr Jonathan Holmes on 11 May 2021
06 May 2021 CH03 Secretary's details changed
05 May 2021 CH01 Director's details changed for Mrs Hanushka Toni on 5 May 2021
05 May 2021 CH01 Director's details changed for Mr Jonathan Robert Holmes on 5 May 2021
05 May 2021 PSC04 Change of details for Mr Jonathan Robert Holmes as a person with significant control on 5 May 2021
04 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved and the directors be authorised to do all acts and things necessary to establish the plans 03/09/2020
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share plan / company business 03/09/2020
  • RES10 ‐ Resolution of allotment of securities