Luxury For Less Limited

DataGardener
dissolved
Unknown

Luxury For Less Limited

08013835Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

30/03/2012

Company Age

14 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Luxury For Less Limited (08013835) is a private limited with share capital incorporated on 30/03/2012 (14 years old) and registered in manchester, M35EN. The company operates under SIC code 82990 and is classified as Unknown.

At soak.com we are committed to being the only online retailer that guides and inspires you to kick start your bathroom revolution. we are dedicated to making dreams happen while providing you with outstanding value, unbeatable quality, competitive pricing and a top notch service. you deserve a bath...

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 30/03/2012
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

11

Shareholders

4

CCJs

Board of Directors

2

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-03-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-10-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-04-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-04-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-03-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-04-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-10-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-06-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:26-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:13-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-10-2018
Resolution
Category:Resolution
Date:21-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-03-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:09-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Move Registers To Sail Company With New Address
Category:Address
Date:09-09-2016
Change Sail Address Company With New Address
Category:Address
Date:24-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2016
Auditors Resignation Company
Category:Auditors
Date:08-07-2016
Auditors Resignation Company
Category:Auditors
Date:02-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Resolution
Category:Resolution
Date:24-03-2015
Resolution
Category:Resolution
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Resolution
Category:Resolution
Date:02-03-2015
Resolution
Category:Resolution
Date:20-01-2015
Capital Allotment Shares
Category:Capital
Date:08-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2014
Memorandum Articles
Category:Incorporation
Date:24-11-2014
Resolution
Category:Resolution
Date:24-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Termination Director Company With Name
Category:Officers
Date:25-09-2013
Termination Director Company With Name
Category:Officers
Date:25-09-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:19-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2013
Capital Allotment Shares
Category:Capital
Date:22-07-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:22-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Resolution
Category:Resolution
Date:19-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:03-07-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2020
Filing Date30/04/2019
Latest Accounts31/07/2018

Trading Addresses

Riverside House, Irwell Street, Salford, M35ENRegistered
Attleborough House, Townsend Drive, Attleborough Fields Industrial Esta, Nuneaton, Warwickshire, CV116RU

Contact

02476019621
cio@soak.comus@soak.com
soak.com
Riverside House Irwell Street, Manchester, M35EN