LUXURY HOUSE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

LUXURY HOUSE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07015445

Incorporation date

10/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Abbey Taylor Limited Unit 6, 12 O'Clock Court, Attercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2009)
dot icon12/04/2023
Final Gazette dissolved following liquidation
dot icon11/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2022
Liquidators' statement of receipts and payments to 2022-07-29
dot icon10/09/2021
Liquidators' statement of receipts and payments to 2021-07-29
dot icon28/09/2020
Liquidators' statement of receipts and payments to 2020-07-29
dot icon22/08/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/08/2019
Registered office address changed from 50 Sloane Avenue Sloane Avenue London SW3 3DD England to C/O Abbey Taylor Limited 775348Unit 6, 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 2019-08-16
dot icon15/08/2019
Statement of affairs
dot icon15/08/2019
Appointment of a voluntary liquidator
dot icon15/08/2019
Resolutions
dot icon01/08/2019
Termination of appointment of Hardy Kleiner as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Leo James Comer as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Anaelle Dindorf as a secretary on 2019-07-31
dot icon06/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon07/02/2019
Satisfaction of charge 1 in full
dot icon29/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon30/07/2018
Registered office address changed from 293 Brompton Road London SW3 2DZ to 50 Sloane Avenue Sloane Avenue London SW3 3DD on 2018-07-30
dot icon04/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon10/05/2017
Director's details changed for Mr Leo James Comer on 2017-05-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/10/2016
Appointment of Mr Leo James Comer as a director on 2016-10-01
dot icon27/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon23/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Director's details changed for Mr Hardy Kleiner on 2016-02-01
dot icon12/01/2016
Appointment of Ms. Anaelle Dindorf as a secretary on 2015-04-01
dot icon29/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon20/11/2014
Registered office address changed from 3Rd Floor Solar House 1-9 Romford Road London E15 4RG to 293 Brompton Road London SW3 2DZ on 2014-11-20
dot icon18/08/2014
Statement of capital following an allotment of shares on 2013-06-18
dot icon13/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-10
dot icon19/06/2014
Director's details changed for Mr Hardy Kleiner on 2013-06-17
dot icon06/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2014
Termination of appointment of Alix Mcalinden as a director
dot icon04/11/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon17/06/2013
Registered office address changed from , 1-9 3Rd Floor Solar House, 1-9 Romford Road, London, E15 4RG, England to 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 2013-06-17
dot icon17/06/2013
Registered office address changed from , 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom to 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 2013-06-17
dot icon22/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon26/09/2012
Termination of appointment of Patrick Aschan as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/11/2011
Director's details changed for Mr Patrick Howard John Laurence Aschan on 2011-11-29
dot icon29/11/2011
Director's details changed for Mr Patrick Howard John Laurence Aschan on 2011-11-29
dot icon29/11/2011
Director's details changed for Alix Daniel Mcalinden on 2011-11-29
dot icon29/11/2011
Director's details changed for Mr Hardy Kleiner on 2011-11-29
dot icon12/10/2011
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon04/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/09/2011
Registered office address changed from , 6 Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL to 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 2011-09-26
dot icon12/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon12/07/2011
Appointment of Alix Daniel Mcalinden as a director
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon15/02/2010
Termination of appointment of Lee & Pembertons Limited as a director
dot icon15/02/2010
Termination of appointment of Jonathan Payne as a director
dot icon15/02/2010
Appointment of Mr Patrick Howard John Laurence Aschan as a director
dot icon15/02/2010
Termination of appointment of Lee & Pembertons Limited as a director
dot icon15/02/2010
Termination of appointment of Jane Secretarial Servocies Limited as a secretary
dot icon15/02/2010
Appointment of Mr Hardy Kleiner as a director
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Change of name notice
dot icon10/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

0

No officers data available.

Persons with Significant Control

3
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 HOUSE (LONDON) LIMITED

LUXURY HOUSE (LONDON) LIMITED is an(a) Dissolved company incorporated on 10/09/2009 with the registered office located at C/O Abbey Taylor Limited Unit 6, 12 O'Clock Court, Attercliffe Road, Sheffield S4 7WW. 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 HOUSE (LONDON) LIMITED?

toggle

LUXURY HOUSE (LONDON) LIMITED is currently Dissolved. It was registered on 10/09/2009 and dissolved on 12/04/2023.

Where is LUXURY HOUSE (LONDON) LIMITED located?

toggle

LUXURY HOUSE (LONDON) LIMITED is registered at C/O Abbey Taylor Limited Unit 6, 12 O'Clock Court, Attercliffe Road, Sheffield S4 7WW.

What does LUXURY HOUSE (LONDON) LIMITED do?

toggle

LUXURY HOUSE (LONDON) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LUXURY HOUSE (LONDON) LIMITED?

toggle

The latest filing was on 12/04/2023: Final Gazette dissolved following liquidation.