Background WavePink WaveYellow Wave

LUXURY HOME LIFESTYLE LIMITED (10015780)

LUXURY HOME LIFESTYLE LIMITED (10015780) is an active UK company. incorporated on 19 February 2016. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LUXURY HOME LIFESTYLE LIMITED has been registered for 10 years. Current directors include JOHNSON, Susan, MOORE, Ben Levi.

Company Number
10015780
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
The Barn, Cambridge, CB4 1UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSON, Susan, MOORE, Ben Levi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY HOME LIFESTYLE LIMITED

LUXURY HOME LIFESTYLE LIMITED is an active company incorporated on 19 February 2016 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LUXURY HOME LIFESTYLE LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10015780

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

The Barn Fen Road Cambridge, CB4 1UN,

Previous Addresses

The Barn Fen Road Cambridge Cambs CB4 1TU United Kingdom
From: 9 September 2016To: 29 April 2019
The Barn Fen Road Cambridge Cambridgeshire CB4 1UN England
From: 19 February 2016To: 9 September 2016
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 16
New Owner
Dec 20
Owner Exit
Feb 21
Director Joined
Apr 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Susan

Active
Fen Road, CambridgeCB4 1UN
Born August 1975
Director
Appointed 14 Aug 2024

MOORE, Ben Levi

Active
Fen Road, CambridgeCB4 1UN
Born February 1985
Director
Appointed 19 Feb 2016

ANNIS, Michael Cedric

Resigned
Fen Road, CambridgeCB4 1UN
Born July 1964
Director
Appointed 28 Mar 2023
Resigned 09 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr James Walter Crickmore

Ceased
Fen Road, CambridgeCB4 1UN
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2019
Ceased 17 Apr 2019

Mr Ben Levi Moore

Active
Fen Road, CambridgeCB4 1UN
Born February 1985

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
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Legacy
26 May 2020
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
6 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Incorporation Company
19 February 2016
NEWINCIncorporation