LUXURY FOR LESS LIMITED

Register to unlock more data on OkredoRegister

LUXURY FOR LESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08013835

Incorporation date

30/03/2012

Size

Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2012)
dot icon26/06/2024
Final Gazette dissolved following liquidation
dot icon26/03/2024
Notice of move from Administration to Dissolution
dot icon26/03/2024
Administrator's progress report
dot icon20/10/2023
Administrator's progress report
dot icon31/05/2023
Statement of affairs with form AM02SOA
dot icon27/04/2023
Administrator's progress report
dot icon16/03/2023
Notice of extension of period of Administration
dot icon18/10/2022
Administrator's progress report
dot icon15/04/2022
Administrator's progress report
dot icon18/03/2022
Notice of extension of period of Administration
dot icon08/03/2022
Notice of extension of period of Administration
dot icon15/10/2021
Administrator's progress report
dot icon15/04/2021
Administrator's progress report
dot icon26/03/2021
Notice of extension of period of Administration
dot icon26/10/2020
Administrator's progress report
dot icon05/06/2020
Notice of deemed approval of proposals
dot icon26/05/2020
Statement of administrator's proposal
dot icon11/05/2020
Registered office address changed from Riverside House Irwell Street Manchester M3 5EN to Riverside House Irwell Street Manchester M3 5EN on 2020-05-11
dot icon04/05/2020
Appointment of an administrator
dot icon09/04/2020
Registered office address changed from Attleborough House Townsend Drive Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RU to Riverside House Irwell Street Manchester M3 5EN on 2020-04-09
dot icon13/02/2020
Director's details changed for Mr Matthew James Neville on 2020-02-13
dot icon13/02/2020
Secretary's details changed for Matthew Neville on 2020-02-13
dot icon23/01/2020
Cessation of Holy Shiitake Limited as a person with significant control on 2019-12-10
dot icon23/01/2020
Notification of Soak Topco Limited as a person with significant control on 2019-12-10
dot icon13/12/2019
Registration of charge 080138350007, created on 2019-12-10
dot icon04/12/2019
Satisfaction of charge 080138350002 in full
dot icon07/05/2019
Full accounts made up to 2018-07-31
dot icon03/05/2019
Notification of Holy Shiitake Limited as a person with significant control on 2019-03-20
dot icon29/04/2019
Cessation of Wolseley Limited as a person with significant control on 2019-03-20
dot icon29/04/2019
Termination of appointment of Simon Nicholas Oakland as a director on 2019-03-20
dot icon29/04/2019
Termination of appointment of Zhuo Li as a director on 2019-03-20
dot icon12/04/2019
Registration of charge 080138350005, created on 2019-04-09
dot icon12/04/2019
Registration of charge 080138350006, created on 2019-04-09
dot icon04/04/2019
Registration of charge 080138350004, created on 2019-04-03
dot icon29/03/2019
Satisfaction of charge 080138350001 in full
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon23/10/2018
Particulars of variation of rights attached to shares
dot icon21/08/2018
Resolutions
dot icon15/08/2018
Change of details for Wolseley Limited as a person with significant control on 2018-07-31
dot icon13/08/2018
Termination of appointment of Youzhong Wang as a director on 2018-07-31
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon27/03/2018
Change of details for Wolseley Limited as a person with significant control on 2016-04-06
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon09/02/2018
Register inspection address has been changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA United Kingdom to 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS
dot icon28/12/2017
Director's details changed for Simon Nicholas Oakland on 2017-12-18
dot icon28/12/2017
Change of details for Wolseley Limited as a person with significant control on 2017-12-18
dot icon12/04/2017
Full accounts made up to 2016-07-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon09/09/2016
Register(s) moved to registered inspection location Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
dot icon24/08/2016
Register inspection address has been changed to Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
dot icon09/08/2016
Registration of charge 080138350003, created on 2016-08-02
dot icon18/07/2016
Termination of appointment of Robert James Mcnamara as a director on 2016-07-13
dot icon08/07/2016
Auditor's resignation
dot icon02/06/2016
Auditor's resignation
dot icon05/05/2016
Full accounts made up to 2015-07-31
dot icon27/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon26/02/2016
Termination of appointment of Clive Russell Beharrell as a director on 2015-02-28
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Current accounting period shortened from 2015-12-31 to 2015-07-31
dot icon29/06/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon14/04/2015
Previous accounting period shortened from 2014-12-31 to 2014-07-31
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon24/03/2015
Appointment of Christopher Bale as a director on 2015-02-27
dot icon24/03/2015
Resolutions
dot icon24/03/2015
Resolutions
dot icon24/03/2015
Appointment of Simon Oakland as a director on 2015-02-27
dot icon24/03/2015
Termination of appointment of Amy Yateman-Smith as a director on 2015-02-27
dot icon24/03/2015
Termination of appointment of David Robert Edge as a director on 2015-02-27
dot icon24/03/2015
Termination of appointment of Matthew Upton as a director on 2015-02-27
dot icon24/03/2015
Termination of appointment of Russell Clive Beharrell as a director on 2015-02-27
dot icon02/03/2015
Resolutions
dot icon20/01/2015
Resolutions
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon27/11/2014
Full accounts made up to 2013-12-31
dot icon24/11/2014
Memorandum and Articles of Association
dot icon24/11/2014
Resolutions
dot icon08/07/2014
Appointment of Mr Robert James Mcnamara as a director
dot icon11/06/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon10/06/2014
Appointment of Mr Matthew James Neville as a director
dot icon18/02/2014
Registered office address changed from Unit H2 Grovelands Ind Estate Longford Road Exhall Coventry CV7 9ND on 2014-02-18
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Termination of appointment of Dominic Riley as a director
dot icon25/09/2013
Termination of appointment of Benoit Broch as a director
dot icon20/08/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon19/08/2013
Appointment of Matthew Neville as a secretary
dot icon06/08/2013
Registered office address changed from 100 Wood Street London EC2V 7AN England on 2013-08-06
dot icon30/07/2013
Appointment of Youzhong Wang as a director
dot icon30/07/2013
Appointment of Ms Amy Yateman-Smith as a director
dot icon26/07/2013
Appointment of Matthew Upton as a director
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon22/07/2013
Particulars of variation of rights attached to shares
dot icon22/07/2013
Change of share class name or designation
dot icon22/07/2013
Appointment of Mr David Robert Edge as a director
dot icon19/07/2013
Appointment of Zhuo Li as a director
dot icon19/07/2013
Resolutions
dot icon04/07/2013
Registration of charge 080138350001
dot icon04/07/2013
Registration of charge 080138350002
dot icon03/07/2013
Certificate of change of name
dot icon03/07/2013
Change of name notice
dot icon02/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon02/05/2013
Registered office address changed from 2Nd Floor 100 Wood Street London EC2N 7AN on 2013-05-02
dot icon23/11/2012
Certificate of change of name
dot icon23/11/2012
Change of name notice
dot icon19/07/2012
Appointment of Mr Russell Clive Beharrell as a director
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon13/04/2012
Sub-division of shares on 2012-04-04
dot icon13/04/2012
Memorandum and Articles of Association
dot icon13/04/2012
Resolutions
dot icon13/04/2012
Resolutions
dot icon13/04/2012
Termination of appointment of Andreas Stylianou as a director
dot icon13/04/2012
Appointment of Dominic Riley as a director
dot icon13/04/2012
Appointment of Clive Beharrell as a director
dot icon13/04/2012
Appointment of Mr Benoit Broch as a director
dot icon13/04/2012
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2012-04-13
dot icon30/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stylianou, Andreas Savvas
Director
30/03/2012 - 04/04/2012
27

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXURY FOR LESS LIMITED

LUXURY FOR LESS LIMITED is an(a) Dissolved company incorporated on 30/03/2012 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently no 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 FOR LESS LIMITED?

toggle

LUXURY FOR LESS LIMITED is currently Dissolved. It was registered on 30/03/2012 and dissolved on 26/06/2024.

Where is LUXURY FOR LESS LIMITED located?

toggle

LUXURY FOR LESS LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does LUXURY FOR LESS LIMITED do?

toggle

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

What is the latest filing for LUXURY FOR LESS LIMITED?

toggle

The latest filing was on 26/06/2024: Final Gazette dissolved following liquidation.