Luxury Asset Research Limited

DataGardener
in liquidation
Micro

Luxury Asset Research Limited

06421226Private Limited With Share Capital

3 Field Court, Gray'S Inn, London, WC1R5EF
Incorporated

07/11/2007

Company Age

18 years

Directors

1

Employees

1

SIC Code

46720

Risk

not scored

Company Overview

Registration, classification & business activity

Luxury Asset Research Limited (06421226) is a private limited with share capital incorporated on 07/11/2007 (18 years old) and registered in london, WC1R5EF. The company operates under SIC code 46720 - wholesale of metals and metal ores.

Private Limited With Share Capital
SIC: 46720
Micro
Incorporated 07/11/2007
WC1R5EF
1 employees

Financial Overview

Total Assets

£27.4K

Liabilities

£55.8K

Net Assets

£-28.4K

Cash

£261

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

77
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-02-2025
Resolution
Category:Resolution
Date:27-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2021
Resolution
Category:Resolution
Date:21-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2020
Change Of Name Notice
Category:Change Of Name
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2019
Resolution
Category:Resolution
Date:30-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2012
Termination Director Company With Name
Category:Officers
Date:15-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Termination Director Company With Name
Category:Officers
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-11-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2010
Termination Director Company With Name
Category:Officers
Date:12-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2009
Legacy
Category:Address
Date:30-01-2009
Legacy
Category:Annual Return
Date:30-01-2009
Legacy
Category:Officers
Date:30-01-2009
Incorporation Company
Category:Incorporation
Date:07-11-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2024
Filing Date31/08/2023
Latest Accounts30/11/2022

Trading Addresses

30 St Mary Axe, London, EC3A8BF
3 Field Court, London, WC1R5EFRegistered

Contact

hackstons.com
3 Field Court, Gray'S Inn, London, WC1R5EF