Background WavePink WaveYellow Wave

79TH LUXURY LIVING (LILLEY) LTD (11518726)

79TH LUXURY LIVING (LILLEY) LTD (11518726) is an active UK company. incorporated on 15 August 2018. with registered office in Southport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 79TH LUXURY LIVING (LILLEY) LTD has been registered for 7 years. Current directors include WEBSTER, Jake Michael, Mr..

Company Number
11518726
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
Southport Business Park, Southport, PR8 4HQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WEBSTER, Jake Michael, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79TH LUXURY LIVING (LILLEY) LTD

79TH LUXURY LIVING (LILLEY) LTD is an active company incorporated on 15 August 2018 with the registered office located in Southport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 79TH LUXURY LIVING (LILLEY) LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11518726

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 25 August 2024 (1 year ago)
Submitted on 27 August 2024 (1 year ago)

Next Due

Due by 8 September 2025
For period ending 25 August 2025
Contact
Address

Southport Business Park Wight Moss Way Southport, PR8 4HQ,

Previous Addresses

Philip T Jones & Partners Ltd 9B Hoghton Street Southport PR9 0TE England
From: 15 August 2018To: 22 February 2022
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Nov 18
Owner Exit
Oct 19
Loan Cleared
Jun 20
Owner Exit
Aug 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

WEBSTER, Jake Michael, Mr.

Active
Wight Moss Way, SouthportPR8 4HQ
Born March 1993
Director
Appointed 15 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Wight Moss Way, SouthportPR8 4HQ

Nature of Control

Significant influence or control
Notified 25 Aug 2020
Hoghton Street, SouthportPR9 0TE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2019
Ceased 25 Aug 2020

Mr. Jake Michael Webster

Ceased
9b Hoghton Street, SouthportPR9 0TE
Born March 1993

Nature of Control

Significant influence or control
Notified 15 Aug 2018
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Resolution
31 January 2026
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 August 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
14 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Incorporation Company
15 August 2018
NEWINCIncorporation