LUXEMODE LIMITED

Register to unlock more data on OkredoRegister

LUXEMODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08296614

Incorporation date

16/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Expedium Limited, Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2012)
dot icon02/07/2025
Liquidators' statement of receipts and payments to 2025-04-29
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Appointment of a voluntary liquidator
dot icon10/05/2024
Statement of affairs
dot icon10/05/2024
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2024-05-10
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Change of details for Mr Stephen Sheldon as a person with significant control on 2016-04-06
dot icon13/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon24/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-06
dot icon22/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon28/09/2018
Change of details for Mrs Madelaine Gail Sheldon as a person with significant control on 2018-09-20
dot icon28/09/2018
Change of details for Mr Stephen Sheldon as a person with significant control on 2018-09-20
dot icon28/09/2018
Director's details changed for Mr Stephen Sheldon on 2018-09-20
dot icon28/09/2018
Secretary's details changed for Mrs Madelaine Gail Sheldon on 2018-09-20
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon20/10/2017
Change of details for Mrs Madelaine Gail Sheldon as a person with significant control on 2016-04-06
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon01/05/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon24/04/2013
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 2013-04-24
dot icon24/04/2013
Termination of appointment of Madelaine Sheldon as a director
dot icon16/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
16/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
16.05K
-
0.00
50.52K
-
2022
8
5.20K
-
0.00
28.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Sheldon, Stephen
Director
16/11/2012 - Present
3
Sheldon, Madelaine Gail, Mrs
Secretary
16/11/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXEMODE LIMITED

LUXEMODE LIMITED is an(a) Liquidation company incorporated on 16/11/2012 with the registered office located at C/O Expedium Limited, Gable House, 239 Regents Park Road, London N3 3LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUXEMODE LIMITED?

toggle

LUXEMODE LIMITED is currently Liquidation. It was registered on 16/11/2012 .

Where is LUXEMODE LIMITED located?

toggle

LUXEMODE LIMITED is registered at C/O Expedium Limited, Gable House, 239 Regents Park Road, London N3 3LF.

What does LUXEMODE LIMITED do?

toggle

LUXEMODE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUXEMODE LIMITED?

toggle

The latest filing was on 02/07/2025: Liquidators' statement of receipts and payments to 2025-04-29.