LUXURIOUS LEISURE LIMITED

Register to unlock more data on OkredoRegister

LUXURIOUS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02363370

Incorporation date

20/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk IP32 7GYCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1989)
dot icon21/01/2026
Director's details changed for Mrs Julie Ann Birrell on 2025-12-30
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Director's details changed for Mr William Ernest Atkins on 2022-12-30
dot icon12/01/2023
Director's details changed for Mrs Julie Ann Birrell on 2022-12-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/11/2022
Appointment of Kelly Anne Atkins as a director on 2022-11-01
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/01/2021
Change of details for Mr William Ernest Atkins as a person with significant control on 2020-12-30
dot icon08/01/2021
Director's details changed for Mr William Ernest Atkins on 2020-12-30
dot icon08/01/2021
Director's details changed for Mrs Maria Margareta Atkins on 2020-12-30
dot icon08/01/2021
Director's details changed for Mrs Julie Ann Birrell on 2020-12-30
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr William Ernest Atkins on 2015-12-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Registered office address changed from 88 High Street Newmarket Suffolk CB8 8JX to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY on 2014-08-22
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Director's details changed for Mrs Julie Ann Birrell on 2013-04-23
dot icon02/08/2013
Appointment of Mr William Ernest Atkins as a director
dot icon04/03/2013
Director's details changed for Mrs Julie Ann Birrell on 2013-02-14
dot icon29/01/2013
Annual return made up to 2012-12-31
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Termination of appointment of William Atkins as a director
dot icon26/07/2010
Termination of appointment of William Atkins as a secretary
dot icon24/06/2010
Secretary's details changed for Mr William Ernest Atkins on 2010-05-09
dot icon24/06/2010
Director's details changed for Mrs Maria Margareta Atkins on 2010-05-09
dot icon24/06/2010
Director's details changed for Mr William Ernest Atkins on 2010-05-09
dot icon24/06/2010
Director's details changed for Mrs Julie Ann Birrell on 2010-05-09
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr William Ernest Atkins on 2009-12-01
dot icon18/01/2010
Director's details changed for Julie Ann Birrell on 2009-12-01
dot icon18/01/2010
Secretary's details changed for William Ernest Atkins on 2009-12-01
dot icon18/01/2010
Director's details changed for Maria Margareta Atkins on 2009-12-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Secretary's particulars changed;director's particulars changed
dot icon18/01/2008
Director's particulars changed
dot icon18/01/2008
Director's particulars changed
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Particulars of mortgage/charge
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2006
Secretary's particulars changed;director's particulars changed
dot icon12/01/2006
Director's particulars changed
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/02/2004
Return made up to 31/12/03; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/06/2002
£ ic 1000/0 09/05/02 £ sr 1000@1=1000
dot icon14/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Declaration of shares redemption:auditor's report
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/01/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Secretary resigned;director resigned
dot icon20/12/2000
Director resigned
dot icon21/11/2000
New secretary appointed
dot icon03/11/2000
Particulars of mortgage/charge
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/10/2000
Particulars of mortgage/charge
dot icon22/04/2000
Return made up to 31/12/99; full list of members; amend
dot icon04/04/2000
New secretary appointed;new director appointed
dot icon04/04/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1998-12-31
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Resolutions
dot icon30/11/1999
£ nc 1000/2000 23/11/99
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon21/04/1999
Return made up to 31/12/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/09/1998
Accounts for a small company made up to 1996-12-31
dot icon06/05/1998
Return made up to 31/12/97; no change of members
dot icon14/04/1997
Return made up to 31/12/96; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon25/01/1996
Accounts for a small company made up to 1994-12-31
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon10/08/1995
Particulars of mortgage/charge
dot icon24/03/1995
Return made up to 17/03/95; no change of members
dot icon01/03/1995
Return made up to 20/03/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon06/01/1994
Particulars of mortgage/charge
dot icon10/12/1993
Particulars of mortgage/charge
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon05/04/1993
Return made up to 20/03/93; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1991-12-31
dot icon08/04/1992
Return made up to 20/03/92; no change of members
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon08/10/1991
Accounts for a small company made up to 1990-12-31
dot icon03/09/1991
Return made up to 20/03/91; no change of members
dot icon19/06/1991
Accounts for a small company made up to 1989-12-31
dot icon29/10/1990
Return made up to 15/09/90; full list of members
dot icon29/11/1989
Registered office changed on 29/11/89 from: 87,whiting street, bury st.edmunds, suffolk. IP33 1PD
dot icon19/10/1989
Particulars of mortgage/charge
dot icon25/09/1989
Wd 15/09/89 ad 13/04/89--------- £ si 998@1=998 £ ic 2/1000
dot icon15/09/1989
Accounting reference date notified as 31/12
dot icon24/05/1989
Memorandum and Articles of Association
dot icon22/05/1989
Secretary resigned;new secretary appointed
dot icon22/05/1989
Director resigned;new director appointed
dot icon22/05/1989
Registered office changed on 22/05/89 from: 2 baches street london N1 6UB
dot icon17/05/1989
Certificate of change of name
dot icon17/05/1989
Certificate of change of name
dot icon20/03/1989
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.05M
-
0.00
111.79K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Kelly Anne
Director
01/11/2022 - Present
-
Mr William Ernest Atkins
Director
16/07/2013 - Present
-
Birrell, Julie Ann
Director
25/11/2007 - 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 LUXURIOUS LEISURE LIMITED

LUXURIOUS LEISURE LIMITED is an(a) Active company incorporated on 20/03/1989 with the registered office located at Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk IP32 7GY. There are currently 3 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 LUXURIOUS LEISURE LIMITED?

toggle

LUXURIOUS LEISURE LIMITED is currently Active. It was registered on 20/03/1989 .

Where is LUXURIOUS LEISURE LIMITED located?

toggle

LUXURIOUS LEISURE LIMITED is registered at Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk IP32 7GY.

What does LUXURIOUS LEISURE LIMITED do?

toggle

LUXURIOUS LEISURE LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for LUXURIOUS LEISURE LIMITED?

toggle

The latest filing was on 21/01/2026: Director's details changed for Mrs Julie Ann Birrell on 2025-12-30.