LUXURIA SHEEPSKIN COMPANY LIMITED
Overview
| Company Name | LUXURIA SHEEPSKIN COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08000947 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUXURIA SHEEPSKIN COMPANY LIMITED?
- Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LUXURIA SHEEPSKIN COMPANY LIMITED located?
| Registered Office Address | Stubbygrove Works Bells Yew Green TN3 9BT Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUXURIA SHEEPSKIN COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUXURIA SHEEPSKIN LIMITED | Jul 01, 2015 | Jul 01, 2015 |
| SKINS SOUTH WEST LIMITED | Jul 26, 2012 | Jul 26, 2012 |
| MARSHALL FARMER (SOUTH WEST) LIMITED | Mar 22, 2012 | Mar 22, 2012 |
What are the latest accounts for LUXURIA SHEEPSKIN COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for LUXURIA SHEEPSKIN COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Director's details changed for Ms Susan Gay Mayes on Sep 09, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Susan Gay Mayes as a director on Oct 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Keith Boneham as a director on Oct 19, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed luxuria sheepskin LIMITED\certificate issued on 22/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed skins south west LIMITED\certificate issued on 01/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed marshall farmer (south west) LIMITED\certificate issued on 26/07/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of LUXURIA SHEEPSKIN COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Susan Gay | Director | The Droveway BN3 6LF Hove 9 East Sussex England | United Kingdom | British | 17535070005 | |||||
| MURTON, Sally Anne | Director | Bells Yew Green TN3 9BT Tunbridge Wells Stubbygrove Works Kent United Kingdom | United Kingdom | British | 21255450002 | |||||
| BONEHAM, John Keith | Director | Bells Yew Green TN3 9BT Tunbridge Wells Stubbygrove Works Kent United Kingdom | United Kingdom | British | 50745950001 |
Who are the persons with significant control of LUXURIA SHEEPSKIN COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Susan Gay Mayes | Apr 06, 2016 | The Droveway BN3 6LF Hove 9 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0