AMBASSADORS OF LUXURY LIMITED

Register to unlock more data on OkredoRegister

AMBASSADORS OF LUXURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07784557

Incorporation date

23/09/2011

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2011)
dot icon03/11/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon30/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon27/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon15/09/2022
Compulsory strike-off action has been discontinued
dot icon14/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon23/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/11/2019
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 2019-11-13
dot icon13/11/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/11/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon12/11/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon07/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon10/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon09/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/02/2013
Compulsory strike-off action has been discontinued
dot icon12/02/2013
Annual return made up to 2012-09-23 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon06/10/2011
Appointment of Ms Cheryl Howard as a director
dot icon06/10/2011
Registered office address changed from Manfield House 2Nd Floor, New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom on 2011-10-06
dot icon05/10/2011
Termination of appointment of Andrew Davis as a director
dot icon23/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
23/09/2011 - 23/09/2011
3388
Ms Cheryl Howard
Director
23/09/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBASSADORS OF LUXURY LIMITED

AMBASSADORS OF LUXURY LIMITED is an(a) Active company incorporated on 23/09/2011 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADORS OF LUXURY LIMITED?

toggle

AMBASSADORS OF LUXURY LIMITED is currently Active. It was registered on 23/09/2011 .

Where is AMBASSADORS OF LUXURY LIMITED located?

toggle

AMBASSADORS OF LUXURY LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does AMBASSADORS OF LUXURY LIMITED do?

toggle

AMBASSADORS OF LUXURY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMBASSADORS OF LUXURY LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-09-23 with no updates.