Background WavePink WaveYellow Wave

LUXURY DESIGN ITALY LIMITED (08684007)

LUXURY DESIGN ITALY LIMITED (08684007) is an active UK company. incorporated on 10 September 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. LUXURY DESIGN ITALY LIMITED has been registered for 12 years. Current directors include MUTESCU, Maria Adriana.

Company Number
08684007
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
MUTESCU, Maria Adriana
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY DESIGN ITALY LIMITED

LUXURY DESIGN ITALY LIMITED is an active company incorporated on 10 September 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. LUXURY DESIGN ITALY LIMITED was registered 12 years ago.(SIC: 47710)

Status

active

Active since 12 years ago

Company No

08684007

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

19 Leyden Street Leyden Street London E1 7LE England
From: 12 February 2021To: 12 February 2021
Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 12 February 2021
Charles House 108-110 Finchley Road London NW3 5JJ England
From: 29 July 2016To: 10 June 2019
16C Stratford Villas London NW1 9SG
From: 7 April 2015To: 29 July 2016
Suite 1 56 Sloane Square London SW1W 8AX United Kingdom
From: 10 September 2013To: 7 April 2015
Timeline

3 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jun 23
Director Left
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 15 Jun 2023

CIRRI, Patrizia

Resigned
2 Portman Street, LondonW1H 6DU
Secretary
Appointed 10 Sept 2013
Resigned 01 Aug 2023

CIRRI, Patrizia

Resigned
2 Portman Street, LondonW1H 6DU
Born March 1963
Director
Appointed 10 Sept 2013
Resigned 01 Aug 2023

Persons with significant control

1

Mrs Patrizia Cirri

Active
2 Portman Street, LondonW1H 6DU
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 December 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
8 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
8 March 2021
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Legacy
26 October 2016
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 June 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 September 2013
NEWINCIncorporation