Lusso Homes Limited

DataGardener
dissolved

Lusso Homes Limited

06384657Private Limited With Share Capital

Victory House Quayside, Chatham Maritime, Kent, ME44QU
Incorporated

28/09/2007

Company Age

18 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Lusso Homes Limited (06384657) is a private limited with share capital incorporated on 28/09/2007 (18 years old) and registered in kent, ME44QU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 28/09/2007
ME44QU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:21-02-2017
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:21-11-2016
Liquidation Miscellaneous
Category:Insolvency
Date:18-12-2015
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-06-2015
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-06-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:04-06-2015
Liquidation Miscellaneous
Category:Insolvency
Date:15-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2013
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:28-10-2013
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-09-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:17-09-2013
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:17-09-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-08-2013
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-08-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-02-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:03-10-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-07-2012
Legacy
Category:Mortgage
Date:10-07-2012
Legacy
Category:Mortgage
Date:10-07-2012
Legacy
Category:Mortgage
Date:10-07-2012
Legacy
Category:Mortgage
Date:10-07-2012
Legacy
Category:Mortgage
Date:10-07-2012
Legacy
Category:Mortgage
Date:10-07-2012
Termination Director Company With Name
Category:Officers
Date:13-06-2012
Termination Director Company With Name
Category:Officers
Date:13-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2011
Termination Secretary Company With Name
Category:Officers
Date:01-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Legacy
Category:Mortgage
Date:13-09-2010
Legacy
Category:Mortgage
Date:13-09-2010
Legacy
Category:Mortgage
Date:08-09-2010
Termination Director Company With Name
Category:Officers
Date:07-09-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:03-11-2008
Legacy
Category:Mortgage
Date:13-02-2008
Legacy
Category:Officers
Date:03-02-2008
Legacy
Category:Mortgage
Date:22-01-2008
Legacy
Category:Mortgage
Date:12-01-2008
Legacy
Category:Accounts
Date:18-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2007
Legacy
Category:Capital
Date:06-11-2007
Legacy
Category:Capital
Date:06-11-2007
Legacy
Category:Officers
Date:27-10-2007
Legacy
Category:Officers
Date:27-10-2007
Legacy
Category:Officers
Date:27-10-2007
Legacy
Category:Officers
Date:27-10-2007
Legacy
Category:Officers
Date:27-10-2007
Legacy
Category:Officers
Date:28-09-2007
Legacy
Category:Officers
Date:28-09-2007
Incorporation Company
Category:Incorporation
Date:28-09-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2012
Filing Date22/10/2011
Latest Accounts31/12/2010

Trading Addresses

Victory House, Quayside, Chatham Maritime, Chatham, Kent, ME44QURegistered

Contact

Victory House Quayside, Chatham Maritime, Kent, ME44QU