LUXTRIPPER LIMITED

Register to unlock more data on OkredoRegister

LUXTRIPPER LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08398260

Incorporation date

11/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon20/11/2025
Administrator's progress report
dot icon29/09/2025
Notice of extension of period of Administration
dot icon01/08/2025
Registered office address changed from C/O Resolve Advisory Limited, 22 York Buildings John Adam Street London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon19/05/2025
Administrator's progress report
dot icon21/11/2024
Administrator's progress report
dot icon02/10/2024
Notice of extension of period of Administration
dot icon29/05/2024
Administrator's progress report
dot icon18/02/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/01/2024
Notice of deemed approval of proposals
dot icon16/12/2023
Statement of administrator's proposal
dot icon08/11/2023
Appointment of an administrator
dot icon08/11/2023
Registered office address changed from Gun House 1 Artillery Passage London E1 7LJ England to C/O Resolve Advisory Limited, 22 York Buildings John Adam Street London WC2N 6JU on 2023-11-08
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2023
Notification of a person with significant control statement
dot icon24/01/2023
Cessation of Nena Chaletzos as a person with significant control on 2016-04-06
dot icon19/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon25/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon03/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon27/04/2019
Second filing of the annual return made up to 2016-06-23
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-05-03
dot icon02/01/2019
Statement of capital following an allotment of shares on 2013-06-11
dot icon02/01/2019
Statement of capital following an allotment of shares on 2014-06-23
dot icon02/01/2019
Statement of capital following an allotment of shares on 2017-02-09
dot icon20/12/2018
Change of share class name or designation
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-11-10
dot icon18/12/2018
Second filing of Confirmation Statement dated 23/06/2018
dot icon18/12/2018
Second filing of a statement of capital following an allotment of shares on 2013-08-13
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon17/12/2018
Resolutions
dot icon10/12/2018
Appointment of Mr Roger Patrick Flynn as a director on 2018-11-23
dot icon29/10/2018
Registered office address changed from , C/O Luxtripper Limited, Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England to Gun House 1 Artillery Passage London E1 7LJ on 2018-10-29
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon14/09/2017
Notification of Nena Chaletzos as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/05/2017
Termination of appointment of Lichen Wang as a director on 2017-05-15
dot icon17/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-04-06
dot icon01/11/2016
Registered office address changed from , Aldgate Tower - 4th Floor 2 Leman Street, London, E1 8FA, England to C/O Luxtripper Limited, Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England on 2016-11-01
dot icon11/10/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon29/02/2016
Appointment of Miss Lichen Wang as a director on 2016-02-29
dot icon01/12/2015
Registered office address changed from , Algate Tower - 4th Floor Algate Tower - 4th Floor, 2 Leman Street, London, E1 8FA, England to Aldgate Tower - 4th Floor 2 Leman Street, London, E1 8FA, England on 2015-12-01
dot icon01/12/2015
Registered office address changed from , 14-22 14-22 Elder Street, London, E1 6BT to Algate Tower - 4th Floor Algate Tower - 4th Floor, 2 Leman Street, London, E1 8FA, England on 2015-12-01
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon15/09/2015
Resolutions
dot icon15/09/2015
Resolutions
dot icon15/09/2015
Resolutions
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon27/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-23
dot icon27/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-06-11
dot icon21/04/2015
Resolutions
dot icon21/04/2015
Resolutions
dot icon16/04/2015
Sub-division of shares on 2015-03-18
dot icon20/03/2015
Resolutions
dot icon11/03/2015
Registered office address changed from , 241 Mitcham Road, Tooting, London, SW17 9JQ to 14-22 14-22 Elder Street London E1 6BT on 2015-03-11
dot icon12/01/2015
Appointment of Mrs Balwinder Kaur Bhattha as a director on 2015-01-12
dot icon12/01/2015
Appointment of Mr Richard Chaletzos as a director on 2015-01-12
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon11/11/2014
Resolutions
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Richard Chaletzos as a director on 2014-07-01
dot icon28/08/2014
Termination of appointment of Balwinder Kaur Bhattha as a director on 2014-07-01
dot icon01/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon01/08/2013
Registered office address changed from , 100 Broadwater Road, London, England, SW17 0DX, United Kingdom on 2013-08-01
dot icon01/07/2013
Resolutions
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon15/02/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon11/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon31 *

* during past year

Number of employees

79
2022
change arrow icon-36.27 % *

* during past year

Cash in Bank

£3,770,616.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
1.21M
-
0.00
5.92M
-
2022
79
2.58M
-
0.00
3.77M
-
2022
79
2.58M
-
0.00
3.77M
-

Employees

2022

Employees

79 Ascended65 % *

Net Assets(GBP)

2.58M £Ascended113.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.77M £Descended-36.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Roger Patrick
Director
23/11/2018 - Present
39
Chaletzos, Nena
Director
11/02/2013 - Present
2
Chaletzos, Richard Victor
Director
12/01/2015 - Present
3
Bhattha, Balwinder Kaur
Director
12/01/2015 - Present
2
Bhattha, Balwinder Kaur
Director
11/02/2013 - 01/07/2014
2

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

59
DENDRA SYSTEMS LTD2nd Floor 110 Cannon Street, London EC4N 6EU
In Administration

Category:

Support services to forestry

Comp. code:

09189148

Reg. date:

28/08/2014

Turnover:

-

No. of employees:

81
TBF REALISATIONS LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
In Administration

Category:

Raising of other cattle and buffaloes

Comp. code:

SC277293

Reg. date:

10/12/2004

Turnover:

-

No. of employees:

84
BM REALISATIONS 2024 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of other textiles n.e.c.

Comp. code:

03364441

Reg. date:

01/05/1997

Turnover:

-

No. of employees:

72
GARTH BAKERY LIMITEDSfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

01705445

Reg. date:

10/03/1983

Turnover:

-

No. of employees:

86
MARASU'S PETITS FOURS LIMITEDXEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

02987472

Reg. date:

07/11/1994

Turnover:

-

No. of employees:

78

Description

copy info iconCopy

About LUXTRIPPER LIMITED

LUXTRIPPER LIMITED is an(a) In Administration company incorporated on 11/02/2013 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXTRIPPER LIMITED?

toggle

LUXTRIPPER LIMITED is currently In Administration. It was registered on 11/02/2013 .

Where is LUXTRIPPER LIMITED located?

toggle

LUXTRIPPER LIMITED is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does LUXTRIPPER LIMITED do?

toggle

LUXTRIPPER LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does LUXTRIPPER LIMITED have?

toggle

LUXTRIPPER LIMITED had 79 employees in 2022.

What is the latest filing for LUXTRIPPER LIMITED?

toggle

The latest filing was on 20/11/2025: Administrator's progress report.