Company NameLuxury Homes Limited
Company StatusDissolved
Company Number06602335
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jacob Lipschitz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(1 day after company formation)
Appointment Duration11 years, 5 months (closed 05 November 2019)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameMr Joseph Lipschitz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(1 day after company formation)
Appointment Duration11 years, 5 months (closed 05 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Leadale Road
London
N16 6DQ
Secretary NameMr Joseph Lipschitz
NationalityBritish
StatusClosed
Appointed28 May 2008(1 day after company formation)
Appointment Duration11 years, 5 months (closed 05 November 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Leadale Road
London
N16 6DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address38a Kyverdale Road
London
N16 7AH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joseph Lipschitz & Mr Jacob Lipschitz
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 July 2017Notification of Jacob Lipschitz as a person with significant control on 18 July 2017 (2 pages)
21 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Director's details changed for Joseph Lipschitz on 27 May 2010 (2 pages)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 27/05/09; full list of members (4 pages)
9 December 2008Director and secretary appointed joseph lipschitz (2 pages)
9 December 2008Director appointed jacob lipschitz (2 pages)
27 May 2008Incorporation (9 pages)
27 May 2008Appointment terminated director form 10 directors fd LTD (1 page)