Luxury Design (Bournville) Ltd

DataGardener
live
Unknown

Luxury Design (bournville) Ltd

09619035Private Limited With Share Capital

1110 Elliott Court, Coventry Business Park, Coventry, CV56UB
Incorporated

02/06/2015

Company Age

10 years

Directors

5

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Luxury Design (bournville) Ltd (09619035) is a private limited with share capital incorporated on 02/06/2015 (10 years old) and registered in coventry, CV56UB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 02/06/2015
CV56UB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

3

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Gazette Notice Voluntary
Category:Gazette
Date:17-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:11-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:24-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:24-01-2018
Resolution
Category:Resolution
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2015
Incorporation Company
Category:Incorporation
Date:02-06-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date19/09/2025
Latest Accounts28/02/2025

Trading Addresses

1110 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV56UBRegistered
Giles House 83 Harborne Road, Edgbaston, Birmingham, West Midlands, B153HG

Contact

1110 Elliott Court, Coventry Business Park, Coventry, CV56UB