Advanced company searchLink opens in new window

LUX WETROOMS & BATHROOMS LTD

Company number 10712240

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
29 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
30 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
31 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
13 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
31 May 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
11 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
11 May 2020 PSC04 Change of details for Mr Stuart Dutch as a person with significant control on 1 April 2020
11 May 2020 PSC04 Change of details for Mr Stuart Dutch as a person with significant control on 1 April 2020
11 May 2020 CH01 Director's details changed for Mr Stuart Dutch on 1 April 2020
11 May 2020 CH03 Secretary's details changed for Mr Stuart Dutch on 11 May 2020
11 May 2020 CH01 Director's details changed for Mr Stuart Dutch on 1 January 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Jan 2020 AD01 Registered office address changed from 7 Mill Street Wigan WN4 9HP United Kingdom to 32 Nicol Road Ashton-in-Makerfield Wigan Greater Manchester WN4 8BY on 31 January 2020
03 May 2019 CS01 Confirmation statement made on 5 April 2019 with updates
06 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Jun 2018 CS01 Confirmation statement made on 5 April 2018 with updates
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
06 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-06
  • GBP 100