Company NameThe Luxury Shopper Ltd
DirectorAhmad Jaafri
Company StatusActive
Company Number10214506
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Ahmad Jaafri
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorne Road
Doncaster
S. Yorkshire
DN1 2HS

Location

Registered AddressNo.1 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

23 December 2023Compulsory strike-off action has been discontinued (1 page)
20 December 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 November 2018Registered office address changed from N.1 Cochrane House Admirals Way London E14 9UD England to No.1 Cochrane House Admirals Way London E14 9UD on 26 November 2018 (1 page)
26 November 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 August 2018Registered office address changed from 18 Thorne Road Doncaster S. Yorkshire DN1 2HS United Kingdom to N.1 Cochrane House Admirals Way London E14 9UD on 16 August 2018 (1 page)
18 May 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)