Background WavePink WaveYellow Wave

LUXURY CONSTRUCTION LIMITED (09860946)

LUXURY CONSTRUCTION LIMITED (09860946) is an active UK company. incorporated on 6 November 2015. with registered office in Coventry. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. LUXURY CONSTRUCTION LIMITED has been registered for 10 years. Current directors include BAGHERZADEH SAFFARIAN, Ali, Dr, LAMB, Andrew Michael, REVILL, David Edward and 1 others.

Company Number
09860946
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BAGHERZADEH SAFFARIAN, Ali, Dr, LAMB, Andrew Michael, REVILL, David Edward, WOOD, Peter James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY CONSTRUCTION LIMITED

LUXURY CONSTRUCTION LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. LUXURY CONSTRUCTION LIMITED was registered 10 years ago.(SIC: 41201, 41202)

Status

active

Active since 10 years ago

Company No

09860946

LTD Company

Age

10 Years

Incorporated 6 November 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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

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

Previous Addresses

Giles House 83 Harborne Road Edgbaston Birmingham West Midlands B15 3HG England
From: 6 November 2015To: 30 May 2023
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Share Issue
Jan 18
Owner Exit
Apr 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

LAMB, Anne Bernadette

Active
Gadwall Close, CirencesterGL7 5XG
Secretary
Appointed 06 Nov 2015

BAGHERZADEH SAFFARIAN, Ali, Dr

Active
Edgbaston, BirminghamB15 3HG
Born September 1966
Director
Appointed 06 Nov 2015

LAMB, Andrew Michael

Active
Gadwall Close, CirencesterGL7 5XG
Born October 1963
Director
Appointed 06 Nov 2015

REVILL, David Edward

Active
Well Lane, Little WitleyWR6 6LL
Born December 1966
Director
Appointed 06 Nov 2015

WOOD, Peter James

Active
MalvernWR14 1EX
Born April 1968
Director
Appointed 06 Nov 2015

Persons with significant control

2

1 Active
1 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

Dr Ali Bagherzadeh-Saffarian

Ceased
Edgbaston, BirminghamB15 3HG
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

36

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
16 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
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 No Updates
13 November 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
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
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
24 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Incorporation Company
6 November 2015
NEWINCIncorporation