Luxury Lodge Management LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-11-30 | |
LUXURY LODGE INVESTMENTS LIMITED
BTG EUROPE LIMITED
COREALM LIMITED
INSETCO LIMITED
ZAMBIAN OIL LIMITED
Company type | Private Limited Company, Active |
Company Number | 04953906 |
Record last updated | Thursday, March 18, 2021 12:01:22 AM UTC |
Official Address | Finsgate 5 Cranwood Street Hoxton There are 1,942 companies registered at this street |
Postal Code | EC1V9EE |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 4, 2021 | Resignation of one Secretary | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Dec 1, 2014 | Annual return | |
Financials | Jul 1, 2014 | Annual accounts | |
Registry | Nov 14, 2013 | Annual return | |
Registry | Oct 9, 2013 | Company name change | |
Registry | Oct 9, 2013 | Change of name certificate | |
Registry | Oct 9, 2013 | Notice of change of name nm01 - resolution | |
Registry | Oct 2, 2013 | Appointment of a person as Secretary | |
Registry | Oct 2, 2013 | Resignation of one Director | |
Registry | Aug 28, 2013 | Resignation of one Secretary | |
Registry | Aug 28, 2013 | Resignation of one Director | |
Registry | Aug 28, 2013 | Resignation of one Director 4953... | |
Registry | Aug 28, 2013 | Appointment of a person as Director | |
Registry | Aug 28, 2013 | Appointment of a man as Director | |
Financials | Aug 19, 2013 | Annual accounts | |
Registry | Aug 14, 2013 | Company name change | |
Registry | Aug 14, 2013 | Change of name certificate | |
Registry | Nov 12, 2012 | Annual return | |
Financials | Aug 29, 2012 | Annual accounts | |
Registry | Nov 28, 2011 | Annual return | |
Financials | Aug 18, 2011 | Annual accounts | |
Registry | Feb 24, 2011 | Change of name certificate | |
Registry | Nov 15, 2010 | Annual return | |
Financials | Aug 19, 2010 | Annual accounts | |
Registry | Apr 6, 2010 | Company name change | |
Registry | Apr 6, 2010 | Change of name certificate | |
Registry | Apr 6, 2010 | Notice of change of name nm01 - resolution | |
Registry | Feb 22, 2010 | Company name change | |
Registry | Feb 22, 2010 | Change of name certificate | |
Registry | Feb 22, 2010 | Notice of change of name nm01 - resolution | |
Registry | Nov 8, 2009 | Annual return | |
Financials | Sep 3, 2009 | Annual accounts | |
Registry | Nov 10, 2008 | Annual return | |
Financials | Sep 24, 2008 | Annual accounts | |
Registry | Nov 19, 2007 | Annual return | |
Financials | Sep 21, 2007 | Annual accounts | |
Registry | Nov 13, 2006 | Annual return | |
Financials | Aug 23, 2006 | Annual accounts | |
Registry | Jan 31, 2006 | Annual return | |
Financials | Aug 31, 2005 | Annual accounts | |
Registry | Feb 14, 2005 | Company name change | |
Registry | Feb 14, 2005 | Change of name certificate | |
Registry | Dec 20, 2004 | Annual return | |
Registry | Mar 2, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 10, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 4953... | |
Registry | Dec 22, 2003 | Resignation of a secretary | |
Registry | Dec 22, 2003 | Appointment of a director | |
Registry | Dec 22, 2003 | Appointment of a director 4953... | |
Registry | Dec 22, 2003 | Resignation of a director | |