We Are Luxe Limited

DataGardener
we are luxe limited
live
Medium

We Are Luxe Limited

sc410851Private Limited With Share Capital

George Square 5 George Square, 4Th Floor, G1, Glasgow, G21DY
Incorporated

08/11/2011

Company Age

14 years

Directors

4

Employees

92

SIC Code

46450

Risk

low risk

Company Overview

Registration, classification & business activity

We Are Luxe Limited (sc410851) is a private limited with share capital incorporated on 08/11/2011 (14 years old) and registered in glasgow, G21DY. The company operates under SIC code 46450 and is classified as Medium.

21st century tanning is here. and its amazing... tan-luxe takes a 'next generation' approach to self- tanning, making tailor-made, glowing skin a reality. working in synergy with your existing body and skincare regime, each tan-luxe product is packed full of skin boosting ingredients and our unique...

Private Limited With Share Capital
SIC: 46450
Medium
Incorporated 08/11/2011
G21DY
92 employees

Financial Overview

Total Assets

£68.01M

Liabilities

£36.27M

Net Assets

£31.73M

Turnover

£34.24M

Cash

£1.55M

Key Metrics

92

Employees

4

Directors

6

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

94
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:17-03-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:27-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:20-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-11-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-07-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-07-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2020
Memorandum Articles
Category:Incorporation
Date:12-06-2020
Resolution
Category:Resolution
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2020
Capital Allotment Shares
Category:Capital
Date:26-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2020
Legacy
Category:Miscellaneous
Date:24-12-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Capital Allotment Shares
Category:Capital
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2019
Resolution
Category:Resolution
Date:29-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:02-04-2019
Resolution
Category:Resolution
Date:02-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Resolution
Category:Resolution
Date:19-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Capital Allotment Shares
Category:Capital
Date:13-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2012
Incorporation Company
Category:Incorporation
Date:08-11-2011

Import / Export

Imports
12 Months2
60 Months50
Exports
12 Months1
60 Months48

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5Ld, G25LDRegistered
Unit 3 Sentinel Court, Atholl Avenue, Hillington Park, Glasgow, Lanarkshire, G524UG
100 West George Street, Glasgow, G21PJRegistered
St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5Ld, G25LDRegistered
100 West George Street, Glasgow, Lanarkshire, G21PJ

Contact