London
EC1A 9ET
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | luuxdesign.com |
---|---|
Email address | [email protected] |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Fausto Raffaele Caroli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,456 |
Cash | £29,390 |
Current Liabilities | £9,294 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
1 February 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
17 August 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
19 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 May 2013 | Director's details changed for Mr Fausto Raffaele Caroli on 17 April 2013 (3 pages) |
13 May 2013 | Director's details changed for Mr Fausto Raffaele Caroli on 17 April 2013 (3 pages) |
4 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (14 pages) |
6 February 2012 | Appointment of Mr Fausto Raffaele Caroli as a director (2 pages) |
6 February 2012 | Appointment of Mr Fausto Raffaele Caroli as a director (2 pages) |
6 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
6 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
12 January 2012 | Incorporation (43 pages) |
12 January 2012 | Incorporation (43 pages) |