Company NameLustre Glass Limited
DirectorsStuart Howitt and Yelena Torchikova
Company StatusActive
Company Number09327746
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)
Previous NamesBennachie Design Limited and Creative Things Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stuart Howitt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House 40/41 Great Castle Stre
London
W1W 8LU
Director NameMs Yelena Torchikova
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House 40/41 Great Castle Stre
London
W1W 8LU

Location

Registered AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
28 November 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
29 November 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
24 February 2021Change of details for Ms Yelena Howitt as a person with significant control on 1 January 2021 (2 pages)
24 February 2021Director's details changed for Ms Yelena Howitt on 1 January 2021 (2 pages)
26 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
(3 pages)
28 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
27 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 February 2019Director's details changed for Mr Stuart Howitt on 1 November 2018 (2 pages)
12 February 2019Director's details changed for Ms Yelena Howitt on 1 November 2018 (2 pages)
12 February 2019Change of details for Mr Stuart Howitt as a person with significant control on 1 November 2018 (2 pages)
12 February 2019Change of details for Ms Yelena Howitt as a person with significant control on 1 November 2018 (2 pages)
4 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
22 June 2018Company name changed bennachie design LIMITED\certificate issued on 22/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
(3 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (9 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (9 pages)
28 November 2016Director's details changed for Ms Yelena Torchikov on 27 May 2016 (2 pages)
28 November 2016Director's details changed for Ms Yelena Torchikov on 27 May 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
6 May 2016Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
6 May 2016Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)