Company NameLuxuriousbeautyyco Ltd
Company StatusDissolved
Company Number13967670
CategoryPrivate Limited Company
Incorporation Date10 March 2022(2 years, 1 month ago)
Dissolution Date23 April 2024 (0 days ago)
Previous NameRecord Business Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJessicer Tshibangu
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2022(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2024)
RoleSale Exclusive
Country of ResidenceUnited Kingdom
Correspondence Address66g Beaconsfield Road
London
SE3 7LG
Secretary NameJessicer Tshibangu
StatusClosed
Appointed16 November 2022(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2024)
RoleCompany Director
Correspondence Address66g Beaconsfield Road
London
SE3 7LG
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address66g Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 November 2022Second filing of Confirmation Statement dated 16 November 2022 (3 pages)
18 November 2022Company name changed record business LIMITED\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-16
(3 pages)
17 November 2022Confirmation statement made on 16 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 21/11/2022
(5 pages)
17 November 2022Appointment of Jessicer Tshibangu as a director on 16 November 2022 (2 pages)
16 November 2022Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 66G Beaconsfield Road London London SE3 7LG on 16 November 2022 (1 page)
16 November 2022Appointment of Jessicer Tshibangu as a secretary on 16 November 2022 (2 pages)
16 November 2022Cessation of Cfs Secretaries Limited as a person with significant control on 16 November 2022 (1 page)
16 November 2022Cessation of Bryan Thornton as a person with significant control on 16 November 2022 (1 page)
16 November 2022Notification of Jessicer Tshibangu as a person with significant control on 16 November 2022 (2 pages)
16 November 2022Termination of appointment of Bryan Anthony Thornton as a director on 16 November 2022 (1 page)
19 May 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
10 March 2022Incorporation
Statement of capital on 2022-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)