Background WavePink WaveYellow Wave

THE LUXURY HOUSE SHARE GROUP LIMITED (07817579)

THE LUXURY HOUSE SHARE GROUP LIMITED (07817579) is an active UK company. incorporated on 20 October 2011. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies. THE LUXURY HOUSE SHARE GROUP LIMITED has been registered for 14 years. Current directors include WILLIAMS, Maxwell John.

Company Number
07817579
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
WILLIAMS, Maxwell John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LUXURY HOUSE SHARE GROUP LIMITED

THE LUXURY HOUSE SHARE GROUP LIMITED is an active company incorporated on 20 October 2011 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. THE LUXURY HOUSE SHARE GROUP LIMITED was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07817579

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SR1CO LIMITED
From: 20 October 2011To: 22 March 2017
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

C/O Msb Solicitors 13Th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ England
From: 20 October 2011To: 9 May 2013
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Oct 17
Share Issue
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Oct 19
Director Left
Jul 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILLIAMS, Maxwell John

Active
LiverpoolL1 5JW
Born February 1984
Director
Appointed 21 Dec 2016

HARRISON, Philip David

Resigned
LiverpoolL1 5JW
Born August 1963
Director
Appointed 20 Sept 2018
Resigned 21 Jul 2023

HARRISON, Philip David

Resigned
LiverpoolL1 5JW
Born August 1963
Director
Appointed 04 Nov 2016
Resigned 21 Dec 2016

RAINFORD, Stephen Thomas

Resigned
Floor, LiverpoolL2 2LZ
Born October 1954
Director
Appointed 20 Oct 2011
Resigned 21 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2017
Ceased 31 Dec 2018
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
4 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Resolution
22 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 August 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Gazette Notice Compulsory
24 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 October 2011
NEWINCIncorporation