LUXIMARKETING LTD

London Capital Office London Capital Office, London, EC1V 2NX, England
StatusACTIVE
Company No.09269521
CategoryPrivate Limited Company
Incorporated17 Oct 2014
Age9 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

LUXIMARKETING LTD is an active private limited company with number 09269521. It was incorporated 9 years, 8 months, 25 days ago, on 17 October 2014. The company address is London Capital Office London Capital Office, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-11

Old address: 124 City Road, London City Road London EC1V 2NX England

New address: London Capital Office 124 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-11

Old address: Kemp House, 152-160 City Road London EC1V 2NX England

New address: 124 City Road, London City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-19

Officer name: Mrs Rebecca Mary Ramsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-19

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Kemp House, 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mrs Rebecca Mary Ramsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: International House 12 Constance Street London E16 2DQ England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Resolution

Date: 31 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-04

Psc name: Mrs Rebecca Mary Ramsay

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mrs Rebecca Mary Ramsay

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Mary Ramsay

Notification date: 2016-04-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-26

Officer name: Mrs Rebecca Mary Ramsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

Old address: International House 12 Constance Street London E16 2DQ England

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

Old address: International House 12 Constance Street London E16 2DQ England

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

Old address: 20-22 Wenlock Road London N1 7GU

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ramsay health solutions LTD\certificate issued on 27/10/14

Documents

View document PDF

Incorporation company

Date: 17 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01254608
Status:ACTIVE
Category:Private Limited Company

CP SPV13 LTD

447 HOULDSWORTH STREET,STOCKPORT,SK5 6DA

Number:09838550
Status:ACTIVE
Category:Private Limited Company

FLAWLESS CREATIONS LIMITED

10 NAPIER ROAD,LONDON,NW10 5XJ

Number:07372245
Status:ACTIVE
Category:Private Limited Company

P J C PROPERTIES (SOUTHAMPTON) LIMITED

C/O PALMER RILEY & CO.,FAREHAM,PO16 8XT

Number:03782618
Status:ACTIVE
Category:Private Limited Company

PROBYS LIMITED

CHASE BUREAU ACCOUNTANTS,,SOUTHEND-ON-SEA,,SS1 1EA

Number:09320008
Status:ACTIVE
Category:Private Limited Company

SHAUN LAX FINANCIAL CONSULTING LTD

FAIRCLOUGH HOUSE,BARNSLEY,S75 2RG

Number:05933981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source