LUXURY HOME DESIGN GROUP LTD

Register to unlock more data on OkredoRegister

LUXURY HOME DESIGN GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

05658059

Incorporation date

19/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon18/03/2026
Notice of order removing administrator from office
dot icon18/03/2026
Notice of appointment of a replacement or additional administrator
dot icon18/03/2026
Notice of move from Administration to Dissolution
dot icon06/01/2026
Notice of order removing administrator from office
dot icon06/01/2026
Notice of appointment of a replacement or additional administrator
dot icon10/10/2025
Administrator's progress report
dot icon04/06/2025
Notice of deemed approval of proposals
dot icon14/05/2025
Statement of administrator's proposal
dot icon20/03/2025
Appointment of an administrator
dot icon20/03/2025
Registered office address changed from 7 Trafford Moss Road Trafford Park Manchester M17 1SQ England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2025-03-20
dot icon24/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon04/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon30/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon30/03/2022
Certificate of change of name
dot icon03/03/2022
Termination of appointment of Alwin Thompson as a director on 2022-03-03
dot icon03/03/2022
Termination of appointment of Peter Edward Black as a director on 2022-03-03
dot icon10/02/2022
Appointment of Mr Alwin Thompson as a director on 2022-02-09
dot icon10/02/2022
Appointment of Mr Peter Edward Black as a director on 2022-02-09
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon27/04/2021
Previous accounting period shortened from 2021-04-30 to 2021-02-28
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon30/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon27/10/2020
Registration of charge 056580590002, created on 2020-10-26
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon24/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon02/05/2019
Registered office address changed from 39B York Road Hartlepool TS26 8AH to 7 Trafford Moss Road Trafford Park Manchester M17 1SQ on 2019-05-02
dot icon03/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/07/2018
Previous accounting period extended from 2017-12-31 to 2018-04-30
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Cancellation of shares. Statement of capital on 2014-01-20
dot icon20/01/2014
Resolutions
dot icon20/01/2014
Purchase of own shares.
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Edward Prendergast as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Daniel Prendergast on 2009-10-16
dot icon14/01/2010
Director's details changed for Edward John Prendergast on 2010-01-13
dot icon14/01/2010
Secretary's details changed for Daniel Prendergast on 2009-10-16
dot icon14/01/2010
Secretary's details changed for Daniel Prendergast on 2009-10-16
dot icon14/01/2010
Secretary's details changed for Daniel Prendergast on 2009-10-16
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 19/12/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 19/12/07; full list of members
dot icon15/01/2008
Location of debenture register
dot icon15/01/2008
Location of register of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: certax accounting hartlepool LIMITED 39B york road hartlepool TS26 8AH
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 19/12/06; full list of members
dot icon07/04/2006
Ad 06/03/06--------- £ si 3@1=3 £ ic 2/5
dot icon30/03/2006
Particulars of mortgage/charge
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
New director appointed
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Registered office changed on 28/12/05 from: certax accounting (hartlepool) LTD, 39B york road hartlepool TS26 8AH
dot icon19/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

26
2022
change arrow icon-94.35 % *

* during past year

Cash in Bank

£52,061.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
419.02K
-
0.00
920.91K
-
2022
26
347.78K
-
0.00
52.06K
-
2022
26
347.78K
-
0.00
52.06K
-

Employees

2022

Employees

26 Ascended53 % *

Net Assets(GBP)

347.78K £Descended-17.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.06K £Descended-94.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Alwin
Director
09/02/2022 - 03/03/2022
1
HCS SECRETARIAL LIMITED
Nominee Secretary
19/12/2005 - 19/12/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
19/12/2005 - 19/12/2005
15849
Black, Peter Edward
Director
09/02/2022 - 03/03/2022
14
Prendergast, Daniel
Director
04/01/2006 - 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

18
KAT MACONIE LIMITEDSfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Insolvency Proceedings

Category:

Manufacture of footwear

Comp. code:

06579050

Reg. date:

29/04/2008

Turnover:

-

No. of employees:

15
J.H.STARBUCK(BAKER AND CATERER)LIMITEDKre Corporate Recovery Ltd, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN
Insolvency Proceedings

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00499174

Reg. date:

04/09/1951

Turnover:

-

No. of employees:

16
PROOFINGS COATED FABRICS LTDRiverside House, Irwell Street, Manchester M3 5EN
Insolvency Proceedings

Category:

Manufacture of other textiles n.e.c.

Comp. code:

07853832

Reg. date:

21/11/2011

Turnover:

-

No. of employees:

19
BOE GIN LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
Insolvency Proceedings

Category:

Wholesale of wine beer spirits and other alcoholic beverages

Comp. code:

SC626835

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

15
CLEVER-COMPANY LIMITEDC/O INTERPATH ADVISORY, 10th Floor One Marsden Street, Manchester M2 1HW
Insolvency Proceedings

Category:

Wholesale of household goods (other than musical instruments) n.e.c

Comp. code:

01153857

Reg. date:

28/12/1973

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LUXURY HOME DESIGN GROUP LTD

LUXURY HOME DESIGN GROUP LTD is an(a) Insolvency Proceedings company incorporated on 19/12/2005 with the registered office located at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXURY HOME DESIGN GROUP LTD?

toggle

LUXURY HOME DESIGN GROUP LTD is currently Insolvency Proceedings. It was registered on 19/12/2005 .

Where is LUXURY HOME DESIGN GROUP LTD located?

toggle

LUXURY HOME DESIGN GROUP LTD is registered at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does LUXURY HOME DESIGN GROUP LTD do?

toggle

LUXURY HOME DESIGN GROUP LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does LUXURY HOME DESIGN GROUP LTD have?

toggle

LUXURY HOME DESIGN GROUP LTD had 26 employees in 2022.

What is the latest filing for LUXURY HOME DESIGN GROUP LTD?

toggle

The latest filing was on 18/03/2026: Notice of order removing administrator from office.