Background WavePink WaveYellow Wave

LUXURY DEVELOPMENT AND DESIGN LIMITED (10171968)

LUXURY DEVELOPMENT AND DESIGN LIMITED (10171968) is an active UK company. incorporated on 10 May 2016. with registered office in Coventry. The company operates in the Construction sector, engaged in development of building projects. LUXURY DEVELOPMENT AND DESIGN LIMITED has been registered for 9 years. Current directors include BAGHERZADEH SAFFARIAN, Ali, Dr, LAMB, Andrew Michael, REVILL, David Edward and 1 others.

Company Number
10171968
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 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 DEVELOPMENT AND DESIGN LIMITED

LUXURY DEVELOPMENT AND DESIGN LIMITED is an active company incorporated on 10 May 2016 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in development of building projects. LUXURY DEVELOPMENT AND DESIGN LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10171968

LTD Company

Age

9 Years

Incorporated 10 May 2016

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 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: 10 May 2016To: 30 May 2023
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Share Issue
Jun 19
Funding Round
Jun 19
Owner Exit
Jan 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

LAMB, Anne Bernadette

Active
Gadwall Close, CirencesterGL7 5XG
Secretary
Appointed 10 May 2016

BAGHERZADEH SAFFARIAN, Ali, Dr

Active
Edgbaston, BirminghamB15 3HG
Born September 1966
Director
Appointed 10 May 2016

LAMB, Andrew Michael

Active
Gadwall Close, CirencesterGL7 5XG
Born October 1963
Director
Appointed 10 May 2016

REVILL, David Edward

Active
Well Lane, Little WitleyWR6 6LL
Born December 1966
Director
Appointed 10 May 2016

WOOD, Peter James

Active
MalvernWR14 1EX
Born April 1968
Director
Appointed 10 May 2016

Persons with significant control

2

1 Active
1 Ceased
Gadwall Close, CirencesterGL7 5XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2023

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 10 May 2016
Ceased 15 Aug 2023
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 Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2019
RESOLUTIONSResolutions
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 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
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Incorporation Company
10 May 2016
NEWINCIncorporation