Company NameLuxury Flooring Ltd
DirectorJacek Marek Kulinski
Company StatusActive
Company Number08968514
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Director

Director NameMr Jacek Marek Kulinski
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Court House High Street
Esher
KT10 9QD

Location

Registered AddressDawes Court House
High Street
Esher
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jacek Marek Kulinski
100.00%
Ordinary

Financials

Year2014
Net Worth£21,086
Current Liabilities£9,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
15 June 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
12 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
(24 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
(24 pages)