Background WavePink WaveYellow Wave

LUXURY GUIDE INTERNATIONAL LIMITED (11534345)

LUXURY GUIDE INTERNATIONAL LIMITED (11534345) is an active UK company. incorporated on 23 August 2018. with registered office in Blackpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LUXURY GUIDE INTERNATIONAL LIMITED has been registered for 7 years. Current directors include WILKINSON, Cheryl Dawn.

Company Number
11534345
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
Ground Floor, Seneca House, Blackpool, FY4 2FF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WILKINSON, Cheryl Dawn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY GUIDE INTERNATIONAL LIMITED

LUXURY GUIDE INTERNATIONAL LIMITED is an active company incorporated on 23 August 2018 with the registered office located in Blackpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LUXURY GUIDE INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11534345

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

RIGP VENTURES LTD
From: 23 August 2018To: 20 November 2018
Contact
Address

Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool, FY4 2FF,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Dec 18
Director Left
May 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Aug 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILKINSON, Cheryl Dawn

Active
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born October 1970
Director
Appointed 23 Aug 2018

INGLEBY, Raymond Simon

Resigned
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born February 1963
Director
Appointed 23 Aug 2018
Resigned 26 Aug 2025

PEARSON, Graham Pearson

Resigned
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born February 1971
Director
Appointed 23 Aug 2018
Resigned 21 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Raymond Simon Ingleby

Active
Seneca House, BlackpoolFY4 2FF
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2020
BlackpoolFY4 4DP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 23 Aug 2018
Ceased 05 Jun 2020

Mr Graham Pearson Pearson

Ceased
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2018
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Incorporation Company
23 August 2018
NEWINCIncorporation