- Company Overview for LUXE RENOVATIONS LTD (12038113)
- Filing history for LUXE RENOVATIONS LTD (12038113)
- People for LUXE RENOVATIONS LTD (12038113)
- More for LUXE RENOVATIONS LTD (12038113)
Persons with significant control: 1 person with significant control / 0 statements
Mr Denis Spencer
- Correspondence address
- 86-90, Paul Street, Luxe Renovations, 3rd Floor, London, England, EC2A 4NE
- Notified on
- 7 June 2019
- Date of birth
- June 1967
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Ownership of voting rights - 75% or more with control over the trustees of a trust
- Ownership of voting rights - 75% or more as a member of a firm
Mr Linford Henry Johnson Ceased
- Correspondence address
- 86-90, Paul Street, Luxe Renovations, 3rd Floor, London, England, EC2A 4NE
- Notified on
- 15 June 2019
- Ceased on
- 9 July 2019
- Date of birth
- April 1981
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
Mr Halwaine Anthony Laing Ceased
- Correspondence address
- 86-90, Paul Street, Luxe Renovations, 3rd Floor, London, England, EC2A 4NE
- Notified on
- 14 June 2019
- Ceased on
- 9 July 2019
- Date of birth
- July 1969
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
Mr Linford Henry Johnson Ceased
- Correspondence address
- 86-90, Paul Street, Luxe Renovations, 3rd Floor, London, England, EC2A 4NE
- Notified on
- 7 June 2019
- Ceased on
- 10 May 2020
- Date of birth
- April 1981
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more with control over the trustees of a trust
- Right to appoint or remove directors with control over the trustees of a trust
- Has significant influence or control over the trustees of a trust
Mr Linford Henry Johnson Ceased
- Correspondence address
- 86-90, Paul Street, Luxe Renovations, 3rd Floor, London, England, EC2A 4NE
- Notified on
- 7 June 2019
- Ceased on
- 7 January 2020
- Date of birth
- April 1981
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Ownership of voting rights - 75% or more as a member of a firm
- Right to appoint or remove directors with control over the trustees of a trust
- Has significant influence or control over the trustees of a trust
Mr Tyreke Raysain Eric Clarke Ceased
- Correspondence address
- 86-90, Paul Street, Luxe Renovations, 3rd Floor, London, England, EC2A 4NE
- Notified on
- 7 June 2019
- Ceased on
- 9 June 2019
- Date of birth
- May 1998
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors with control over the trustees of a trust
- Has significant influence or control over the trustees of a trust
Mr Denis Spencer Ceased
- Correspondence address
- 86-90, Paul Street, Luxe Renovations, 3rd Floor, London, England, EC2A 4NE
- Notified on
- 7 June 2019
- Ceased on
- 7 June 2019
- Date of birth
- June 1967
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more with control over the trustees of a trust
- Right to appoint or remove directors with control over the trustees of a trust
Statement Withdrawn
- The company has given a notice under section 790D of the Act which has not been complied with
- Notified on
- 10 June 2020
- Withdrawn on
- 7 January 2021
Statement Withdrawn
- The company has given a notice under section 790D of the Act which has not been complied with
- Notified on
- 24 June 2019
- Withdrawn on
- 8 January 2021
Statement Withdrawn
- The company has given a notice under section 790D of the Act which has not been complied with
- Notified on
- 14 June 2019
- Withdrawn on
- 7 January 2021
Statement Withdrawn
- The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on
- 7 June 2019
- Withdrawn on
- 20 June 2019