LUXURY HOSPITALITY LTD
Status | ACTIVE |
Company No. | 10484215 |
Category | Private Limited Company |
Incorporated | 17 Nov 2016 |
Age | 7 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LUXURY HOSPITALITY LTD is an active private limited company with number 10484215. It was incorporated 7 years, 8 months, 1 day ago, on 17 November 2016. The company address is C/O Ace Accountancy Ltd C/O Ace Accountancy Ltd, Harrow, HA1 2RH, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2024
Action Date: 06 Jun 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104842150003
Charge creation date: 2024-06-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2024
Action Date: 06 Jun 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104842150004
Charge creation date: 2024-06-06
Documents
Resolution
Date: 24 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-21
Officer name: Mr Gurvinder Sethi
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-11-30
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-01
Old address: 144 Station Road Harrow Middlesex HA1 2RH England
New address: C/O Ace Accountancy Ltd 144 Station Road Harrow HA1 2RH
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-26
Old address: 786 Harrow Road Middlesex Wembley HA0 3EL England
New address: 144 Station Road Harrow Middlesex HA1 2RH
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2022
Action Date: 07 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104842150002
Charge creation date: 2022-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2022
Action Date: 07 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104842150001
Charge creation date: 2022-06-07
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Certificate change of name company
Date: 26 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hospitality tech LTD\certificate issued on 26/11/21
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company current shortened
Date: 24 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-11-30
Documents
Change account reference date company previous extended
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 19 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 10 Nov 2018
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 12 Jul 2018
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gurvinder Sethi
Notification date: 2017-05-15
Documents
Cessation of a person with significant control
Date: 12 Jul 2018
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Surinder Sethi
Cessation date: 2017-05-15
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-15
Officer name: Mr Gurvinder Singh Sethi
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surinder Sethi
Termination date: 2017-05-15
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurvinder Singh Sethi
Appointment date: 2017-05-15
Documents
Some Companies
VIKING WORKS,NEWCASTLE UPON TYNE,NE17 7SY
Number: | 01408244 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLASTIC FORMWORKS BUILDINGS,HALCROFT INDUSTRIAL ESTATE,
Number: | 02151632 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 HENDERSON ROAD,INVERNESS,IV1 1SN
Number: | SC155901 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 09277356 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 MAPLE ROAD,SURBITON,KT6 4AG
Number: | 09576707 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIONESS WITHIN COACHING LIMITED
47 MOTTISFONT ROAD,LONDON,SE2 9LT
Number: | 11852076 |
Status: | ACTIVE |
Category: | Private Limited Company |