Background WavePink WaveYellow Wave

LUXE KITCHENS LIMITED (08686978)

LUXE KITCHENS LIMITED (08686978) is an active UK company. incorporated on 12 September 2013. with registered office in Stanford Le Hope. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. LUXE KITCHENS LIMITED has been registered for 12 years.

Company Number
08686978
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
Top Floor Claridon House, Stanford Le Hope, SS17 0JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXE KITCHENS LIMITED

LUXE KITCHENS LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Stanford Le Hope. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. LUXE KITCHENS LIMITED was registered 12 years ago.(SIC: 47789)

Status

active

Active since 12 years ago

Company No

08686978

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 29/9

Overdue

2 years overdue

Last Filed

Made up to 29 September 2021 (4 years ago)
Submitted on 15 August 2022 (3 years ago)
Period: 30 September 2020 - 29 September 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2023
Period: 30 September 2021 - 29 September 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 November 2022 (3 years ago)
Submitted on 25 November 2022 (3 years ago)

Next Due

Due by 8 December 2023
For period ending 24 November 2023
Contact
Address

Top Floor Claridon House London Road Stanford Le Hope, SS17 0JU,

Previous Addresses

146 New London Road Chelmsford CM2 0AW England
From: 11 October 2016To: 25 June 2019
Damer House Meadow Way Wickford Essex SS12 9HA
From: 15 August 2014To: 11 October 2016
1a Victoria Court New Street Chelmsford CM1 1GP England
From: 12 September 2013To: 15 August 2014
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 16
New Owner
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

CARTER, Louis Benjamin

Resigned
Claridon House, Stanford Le HopeSS17 0JU
Born June 1986
Director
Appointed 12 Sept 2013
Resigned 24 Nov 2022

TAYLOR, Neville Anthony

Resigned
Bridge Street, KingtonHR5 3DJ
Born April 1967
Director
Appointed 24 Nov 2022
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Bridge Street, KingtonHR5 3DJ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2022

Mr Louis Benjamin Carter

Ceased
1a Victoria Court, ChelmsfordCM1 1GP
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Incorporation Company
12 September 2013
NEWINCIncorporation