Advanced company searchLink opens in new window

LUXE ASSET GLOBAL LTD

Company number 11726978

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)
23 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
25 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
11 Oct 2021 AAMD Amended accounts made up to 31 December 2020
11 Oct 2021 AAMD Amended accounts made up to 31 December 2020
21 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
18 Mar 2021 CH01 Director's details changed for Mr Gerry James on 17 March 2021
18 Mar 2021 PSC04 Change of details for Mr Gerry James as a person with significant control on 17 March 2021
18 Mar 2021 CH01 Director's details changed for Mrs Lauren Mcdermott on 17 March 2021
25 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 2
13 May 2020 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1
10 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Torbay Business Centre Lymington Road, Torquay TQ1 4BD on 8 January 2019
19 Dec 2018 PSC07 Cessation of Lauren Mcdermott as a person with significant control on 19 December 2018
19 Dec 2018 PSC01 Notification of Gerry James as a person with significant control on 19 December 2018
18 Dec 2018 CH01 Director's details changed for Mrs Gerry James on 18 December 2018
18 Dec 2018 AP01 Appointment of Mrs Gerry James as a director on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Mrs Lauren Mcdermott on 18 December 2018
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted