LUXURY ADVENTURES LTD

38 Grovehill Road, Redhill, RH1 6DB, Surrey, United Kingdom
StatusACTIVE
Company No.10636501
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

LUXURY ADVENTURES LTD is an active private limited company with number 10636501. It was incorporated 7 years, 4 months, 17 days ago, on 23 February 2017. The company address is 38 Grovehill Road, Redhill, RH1 6DB, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Paul Roger Gridley

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr Paul Roger Gridley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: 105 Bellville House 2 John Donne Way London SE10 9FN England

New address: 38 Grovehill Road Redhill Surrey RH1 6DB

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

Old address: Flat 24 Warwick Place 8 Wray Common Road Reigate Surrey RH2 0RW United Kingdom

New address: 105 Bellville House 2 John Donne Way London SE10 9FN

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Mar 2018

Category: Address

Type: AD03

New address: 2 Old Bath Road Newbury Berkshire RG14 1QL

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Mar 2018

Category: Address

Type: AD02

Old address: 2 Old Bath Road Newbury Berkshire RG14 1QL England

New address: 2 Old Bath Road Newbury Berkshire RG14 1QL

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change sail address company with new address

Date: 08 Mar 2018

Category: Address

Type: AD02

New address: 2 Old Bath Road Newbury Berkshire RG14 1QL

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abigail Larcombe

Appointment date: 2017-12-15

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-04

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abigail Larcombe

Notification date: 2018-01-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-04

Psc name: Mr Paul Roger Gridley

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACFM2 LIMITED

24 SPRINGFIELD ROAD,BRISTOL,BS20 6LH

Number:10328969
Status:ACTIVE
Category:Private Limited Company

ALLIED AIR CONDITIONING SERVICES LIMITED

ELDO HOUSE KEMPSON WAY,BURY ST EDMUNDS,IP32 7AR

Number:03945603
Status:ACTIVE
Category:Private Limited Company

GREEN DOOR ASSETS LTD

21 HOWE DRIVE,BEACONSFIELD,HP9 2BD

Number:09340610
Status:ACTIVE
Category:Private Limited Company

J M MOTOR CENTRE LTD

UNIT 11 HUDSON ROAD,LEEDS,LS9 7DF

Number:10514183
Status:ACTIVE
Category:Private Limited Company

JASON COURT FLAT MANAGEMENT COMPANY LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:03942010
Status:ACTIVE
Category:Private Limited Company
Number:SL011914
Status:ACTIVE
Category:Limited Partnership

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