Advanced company searchLink opens in new window

LUXE ASSET FINANCE LIMITED

Company number 11754792

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
21 Feb 2023 PSC07 Cessation of Sarah Louise Arundale as a person with significant control on 21 February 2023
21 Feb 2023 PSC04 Change of details for Mr Matthew Arundale as a person with significant control on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Sarah Louise Arundale as a director on 21 February 2023
27 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to short notice of generl meeting 23/08/2021
16 Feb 2022 CAP-SS Solvency Statement dated 23/08/21
21 Jan 2022 SH20 Statement by Directors
21 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 23/08/2021
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
10 Jan 2020 PSC04 Change of details for Mr Matthew Arundale as a person with significant control on 20 June 2019
09 Jan 2020 PSC01 Notification of Sarah Louise Arundale as a person with significant control on 20 June 2019
04 Oct 2019 AD01 Registered office address changed from Burkes Court Burkes Court Burkes Road Beaconsfield Buckinghamshire HP9 1NZ United Kingdom to Burkes Court Burkes Road Beaconsfield Buckinghamshire HP9 1NZ on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom to Burkes Court Burkes Court Burkes Road Beaconsfield Buckinghamshire HP9 1NZ on 4 October 2019
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 100.00
10 Sep 2019 MA Memorandum and Articles of Association
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 90
27 Aug 2019 SH08 Change of share class name or designation