Company NameLuxe Good Limited
DirectorLuke Vetere
Company StatusActive
Company Number08061676
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Luke Vetere
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleMarketing Sales Director
Country of ResidenceUnited Arab Emirates
Correspondence Address66 Milner Road
Caterham
Surrey
CR3 6JR

Contact

Websiteluxegood.co.uk

Location

Registered Address66 Milner Road
Caterham
Surrey
CR3 6JR
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Luke Vetere
100.00%
Ordinary

Financials

Year2014
Net Worth£21,550
Cash£33,379
Current Liabilities£32,995

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

30 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
14 June 2023Change of details for Mr Luke Vetere as a person with significant control on 10 October 2022 (2 pages)
14 June 2023Director's details changed for Mr Luke Vetere on 10 October 2022 (2 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
24 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
25 June 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
26 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
16 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
18 June 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
10 June 2019Director's details changed for Mr Luke Vetere on 9 May 2019 (2 pages)
10 June 2019Registered office address changed from Arbon Grove Cottage Hardwick Lane Lyne Surrey KT16 0AD United Kingdom to 66 Milner Road Caterham Surrey CR3 6JR on 10 June 2019 (1 page)
10 June 2019Change of details for Mr Luke Vetere as a person with significant control on 9 May 2019 (2 pages)
22 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
4 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 May 2017Director's details changed for Mr Luke Vetere on 7 September 2015 (2 pages)
12 May 2017Director's details changed for Mr Luke Vetere on 7 September 2015 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
23 October 2015Registered office address changed from 8 Agua House Bridge Wharf Chertsey Surrey KT16 8JA to Arbon Grove Cottage Hardwick Lane Lyne Surrey KT16 0AD on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 8 Agua House Bridge Wharf Chertsey Surrey KT16 8JA to Arbon Grove Cottage Hardwick Lane Lyne Surrey KT16 0AD on 23 October 2015 (1 page)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
30 August 2012Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET England on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET England on 30 August 2012 (2 pages)
9 May 2012Incorporation (24 pages)
9 May 2012Incorporation (24 pages)