Advanced company searchLink opens in new window

LUXURY BRITISH DESIGN 1 LIMITED

Company number 11106403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2022 AP01 Appointment of Neil David Butler as a director on 8 August 2022
14 Jul 2022 TM01 Termination of appointment of Richard Kevin Mills as a director on 1 July 2022
08 Mar 2022 AP01 Appointment of Leila Elizabeth Bailey as a director on 1 March 2022
11 Feb 2022 TM01 Termination of appointment of Emilio Giuseppe Foa as a director on 27 January 2022
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
04 Oct 2021 AA Full accounts made up to 26 December 2020
19 Mar 2021 AP01 Appointment of Richard Kevin Mills as a director on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Mark John James Little as a director on 19 March 2021
22 Jan 2021 CH01 Director's details changed for Mr Emilio Giuseppe Foa on 18 January 2021
29 Dec 2020 AA Full accounts made up to 28 December 2019
22 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
23 Jul 2020 PSC05 Change of details for Luxury British Design Holdings Limited as a person with significant control on 23 July 2020
23 Jul 2020 AD01 Registered office address changed from Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ United Kingdom to Purchas Road Didcot Oxfordshire OX11 7BF on 23 July 2020
09 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jul 2020 MA Memorandum and Articles of Association
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 192,229
24 Jun 2020 MR01 Registration of charge 111064030001, created on 24 June 2020
23 Mar 2020 AD01 Registered office address changed from 170 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ on 23 March 2020
23 Mar 2020 PSC05 Change of details for Luxury British Design Holdings Limited as a person with significant control on 24 February 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
02 Oct 2019 AA Full accounts made up to 29 December 2018
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
14 Dec 2018 AA01 Current accounting period shortened from 29 January 2019 to 31 December 2018
01 Nov 2018 TM01 Termination of appointment of Peter Noel Taylor as a director on 9 October 2018
01 Nov 2018 AP01 Appointment of Mr Emilio Giuseppe Foa as a director on 3 October 2018