- Company Overview for LUXURY BRITISH DESIGN 1 LIMITED (11106403)
- Filing history for LUXURY BRITISH DESIGN 1 LIMITED (11106403)
- People for LUXURY BRITISH DESIGN 1 LIMITED (11106403)
- Charges for LUXURY BRITISH DESIGN 1 LIMITED (11106403)
- Registers for LUXURY BRITISH DESIGN 1 LIMITED (11106403)
- More for LUXURY BRITISH DESIGN 1 LIMITED (11106403)
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
|
|
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
|
|
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 |