Company NameLeadership Publications Ltd
Company StatusDissolved
Company Number07577039
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesDeluxe Beauty Care Ltd and Luxury Publications Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Dubois
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed05 June 2013(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Ciel De Fabron 25 Avenue Joseph Giardan
Batiment B2
Nice
06200
Director NameMr Carl Jean-Dominique Buchalet-Cirilli,
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 6 London Street
London
W2 1HR
Secretary NameAmedia Ltd (Corporation)
StatusResigned
Appointed05 June 2013(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 July 2013)
Correspondence AddressCommerce House 2 Nd Floor, 6 London Street
London
W2 1HR

Contact

Websitewww.luxurypublications.com

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1David Dubois
100.00%
Ordinary

Financials

Year2014
Net Worth£430
Cash£5,358
Current Liabilities£26,544

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 May 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page)
4 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 January 2016Company name changed luxury publications LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
6 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2013Termination of appointment of Amedia Ltd as a secretary (1 page)
7 June 2013Company name changed deluxe beauty care LTD\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
6 June 2013Appointment of Amedia Ltd as a secretary (2 pages)
6 June 2013Termination of appointment of Carl Buchalet-Cirilli, as a director (1 page)
6 June 2013Appointment of Mr David Dubois as a director (2 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)