LUXLEAVE LTD - KIDDERMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-03-05 View Report
Address. New address: Office 222 Paddington House, New Road Kidderminster DY10 1AQ. Change date: 2022-10-04. Old address: 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom. 2022-10-04 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-01-21 View Report
Accounts. Accounts type micro entity. 2021-10-07 View Report
Confirmation statement. Statement with updates. 2021-03-11 View Report
Accounts. Change account reference date company current extended. 2020-10-04 View Report
Persons with significant control. Cessation date: 2020-05-04. Psc name: Melanie Brook. 2020-09-24 View Report
Persons with significant control. Psc name: Erwin Silvino. Notification date: 2020-02-07. 2020-04-03 View Report
Officers. Termination date: 2020-02-07. Officer name: Melanie Brook. 2020-02-19 View Report
Officers. Officer name: Mr Erwin Silvino. Appointment date: 2020-02-07. 2020-02-12 View Report
Address. Old address: 12a Lees Moor Keighley BD21 5QF United Kingdom. Change date: 2020-02-04. New address: 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY. 2020-02-04 View Report
Incorporation. Capital: GBP 1 2020-01-17 View Report