Objet Luxe Ltd was founded on 31 October 2006, it has a status of "Active". The current directors of this company are listed as Carter, Timothy Jan, Green, Howard Frederick, Coston, Elizabeth Ann at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTON, Elizabeth Ann | 01 January 2008 | 10 October 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Timothy Jan | 22 August 2008 | 11 November 2008 | 1 |
GREEN, Howard Frederick | 01 January 2008 | 19 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 15 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
AP01 - Appointment of director | 12 August 2019 | |
AD01 - Change of registered office address | 12 August 2019 | |
AA01 - Change of accounting reference date | 29 July 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 11 December 2013 | |
TM01 - Termination of appointment of director | 11 December 2013 | |
CERTNM - Change of name certificate | 17 October 2013 | |
CONNOT - N/A | 17 October 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AP01 - Appointment of director | 24 August 2012 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 12 November 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 05 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 November 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
AA - Annual Accounts | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 21 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2008 | |
363s - Annual Return | 13 February 2008 | |
RESOLUTIONS - N/A | 13 February 2008 | |
RESOLUTIONS - N/A | 13 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
DISS40 - Notice of striking-off action discontinued | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
287 - Change in situation or address of Registered Office | 04 February 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
NEWINC - New incorporation documents | 31 October 2006 |