Background WavePink WaveYellow Wave

LUXURY DESIGN (HARBORNE) LTD (09641049)

LUXURY DESIGN (HARBORNE) LTD (09641049) is an active UK company. incorporated on 16 June 2015. with registered office in Coventry. The company operates in the Construction sector, engaged in development of building projects. LUXURY DESIGN (HARBORNE) LTD has been registered for 10 years. Current directors include BAGHERZADEH SAFFARIAN, Ali, Dr, LAMB, Andrew Michael, REVILL, David Edward and 1 others.

Company Number
09641049
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAGHERZADEH SAFFARIAN, Ali, Dr, LAMB, Andrew Michael, REVILL, David Edward, WOOD, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY DESIGN (HARBORNE) LTD

LUXURY DESIGN (HARBORNE) LTD is an active company incorporated on 16 June 2015 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in development of building projects. LUXURY DESIGN (HARBORNE) LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09641049

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LUXURY DESIGN (HARBOURNE) LTD
From: 16 June 2015To: 18 November 2015
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Previous Addresses

First Floor Rear 1882 Pershore Road Kings Norton Birmingham West Midlands B30 3AS
From: 14 June 2022To: 30 May 2023
Giles House 83 Harborne Road Edgbaston Birmingham West Midlands B15 3HG England
From: 5 November 2015To: 14 June 2022
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom
From: 16 June 2015To: 5 November 2015
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Jun 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Dec 22
Loan Cleared
Apr 23
Owner Exit
Apr 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

LAMB, Anne Bernadette

Active
Gadwall Close, CirencesterGL7 5XG
Secretary
Appointed 16 Jun 2015

BAGHERZADEH SAFFARIAN, Ali, Dr

Active
Edgbaston, BirminghamB15 3HG
Born September 1966
Director
Appointed 16 Jun 2015

LAMB, Andrew Michael

Active
Gadwall Close, CirencesterGL7 5XG
Born October 1963
Director
Appointed 16 Jun 2015

REVILL, David Edward

Active
Well Lane, Little WitleyWR6 6LL
Born December 1966
Director
Appointed 16 Jun 2015

WOOD, Peter James

Active
MalvernWR14 1EX
Born April 1968
Director
Appointed 16 Jun 2015

Persons with significant control

3

1 Active
2 Ceased
The Element, Gadwall Close, CirencesterGL7 5XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2025
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018
Ceased 04 Apr 2025

Dr Ali Bagherzadeh Saffarian

Ceased
Edgbaston, BirminghamB15 3HG
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 May 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Incorporation Company
16 June 2015
NEWINCIncorporation