Company NameLUUX Design & Sourcing Limited
DirectorFausto Raffaele Caroli
Company StatusActive
Company Number07907033
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fausto Raffaele Caroli
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteluuxdesign.com
Email address[email protected]

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Fausto Raffaele Caroli
100.00%
Ordinary

Financials

Year2014
Net Worth£24,456
Cash£29,390
Current Liabilities£9,294

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

1 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 August 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
19 January 2022Unaudited abridged accounts made up to 31 January 2021 (8 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 May 2013Director's details changed for Mr Fausto Raffaele Caroli on 17 April 2013 (3 pages)
13 May 2013Director's details changed for Mr Fausto Raffaele Caroli on 17 April 2013 (3 pages)
4 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
4 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
6 February 2012Appointment of Mr Fausto Raffaele Caroli as a director (2 pages)
6 February 2012Appointment of Mr Fausto Raffaele Caroli as a director (2 pages)
6 February 2012Termination of appointment of Andrew Davis as a director (1 page)
6 February 2012Termination of appointment of Andrew Davis as a director (1 page)
12 January 2012Incorporation (43 pages)
12 January 2012Incorporation (43 pages)