LUXURY BRITISH DESIGN FINANCE LIMITED

Register to unlock more data on OkredoRegister

LUXURY BRITISH DESIGN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11555873

Incorporation date

06/09/2018

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2018)
dot icon04/04/2026
Return of final meeting in a members' voluntary winding up
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Appointment of a voluntary liquidator
dot icon30/12/2025
Declaration of solvency
dot icon30/12/2025
Registered office address changed from 152 Brook Drive Milton Abingdon OX14 4SD England to 1 More London Place London SE1 2AF on 2025-12-30
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon14/07/2025
Registered office address changed from 152 Brook Drive Milton Abingdon OX14 4SR England to 152 Brook Drive Milton Abingdon OX14 4SD on 2025-07-14
dot icon06/06/2025
Registered office address changed from Purchas Road Didcot Oxfordshire OX11 7BF United Kingdom to 152 Brook Drive Milton Abingdon OX14 4SR on 2025-06-06
dot icon26/11/2024
Full accounts made up to 2024-06-29
dot icon11/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon17/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon09/02/2024
Appointment of Mr Mark James Saunders as a director on 2024-02-05
dot icon09/02/2024
Termination of appointment of Nicola Paronetto as a director on 2024-02-05
dot icon14/01/2024
Full accounts made up to 2022-12-31
dot icon14/11/2023
Termination of appointment of Leila Elizabeth Bailey as a director on 2023-11-14
dot icon19/10/2023
Appointment of Ms Leanne Genette Corbersmith as a director on 2023-10-03
dot icon19/10/2023
Appointment of Nicola Paronetto as a director on 2023-10-03
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon08/06/2023
Termination of appointment of Neil David Butler as a director on 2023-06-07
dot icon05/01/2023
Accounts for a small company made up to 2022-01-01
dot icon09/09/2022
Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon09/09/2022
Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon08/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon22/08/2022
Appointment of Neil David Butler as a director on 2022-08-08
dot icon14/07/2022
Termination of appointment of Richard Kevin Mills as a director on 2022-07-01
dot icon08/03/2022
Appointment of Leila Elizabeth Bailey as a director on 2022-03-01
dot icon11/02/2022
Termination of appointment of Emilio Giuseppe Foa as a director on 2022-01-27
dot icon04/10/2021
Full accounts made up to 2020-12-26
dot icon13/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon13/09/2021
Change of details for Investindustrial Expansion and Development Llp as a person with significant control on 2021-08-26
dot icon19/03/2021
Termination of appointment of Mark John James Little as a director on 2021-03-19
dot icon19/03/2021
Appointment of Richard Kevin Mills as a director on 2021-03-19
dot icon22/01/2021
Director's details changed for Mr Emilio Giuseppe Foa on 2021-01-18
dot icon15/09/2020
Accounts for a small company made up to 2019-12-28
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon23/07/2020
Registered office address changed from Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ United Kingdom to Purchas Road Didcot Oxfordshire OX11 7BF on 2020-07-23
dot icon23/03/2020
Registered office address changed from 170 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ on 2020-03-23
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon25/07/2019
Notification of Investindustrial Expansion and Development Llp as a person with significant control on 2018-09-06
dot icon20/12/2018
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon01/11/2018
Termination of appointment of Peter Noel Taylor as a director on 2018-10-09
dot icon01/11/2018
Appointment of Mr Emilio Giuseppe Foa as a director on 2018-10-03
dot icon06/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foa, Emilio Giuseppe
Director
03/10/2018 - 27/01/2022
8
Taylor, Peter Noel
Director
06/09/2018 - 09/10/2018
11
Little, Mark John James
Director
06/09/2018 - 19/03/2021
32
Saunders, Mark James
Director
05/02/2024 - Present
19
Mills, Richard Kevin
Director
19/03/2021 - 01/07/2022
23

Persons with Significant Control

0

No PSC data available.

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 LUXURY BRITISH DESIGN FINANCE LIMITED

LUXURY BRITISH DESIGN FINANCE LIMITED is an(a) Liquidation company incorporated on 06/09/2018 with the registered office located at 1 More London Place, London SE1 2AF. 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 LUXURY BRITISH DESIGN FINANCE LIMITED?

toggle

LUXURY BRITISH DESIGN FINANCE LIMITED is currently Liquidation. It was registered on 06/09/2018 .

Where is LUXURY BRITISH DESIGN FINANCE LIMITED located?

toggle

LUXURY BRITISH DESIGN FINANCE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does LUXURY BRITISH DESIGN FINANCE LIMITED do?

toggle

LUXURY BRITISH DESIGN FINANCE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for LUXURY BRITISH DESIGN FINANCE LIMITED?

toggle

The latest filing was on 04/04/2026: Return of final meeting in a members' voluntary winding up.