LUXURY BRITISH DESIGN 2 LIMITED
Overview
| Company Name | LUXURY BRITISH DESIGN 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11106435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUXURY BRITISH DESIGN 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LUXURY BRITISH DESIGN 2 LIMITED located?
| Registered Office Address | 152 Brook Drive Milton OX14 4SD Abingdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LUXURY BRITISH DESIGN 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2025 |
What is the status of the latest confirmation statement for LUXURY BRITISH DESIGN 2 LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for LUXURY BRITISH DESIGN 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 28, 2025 | 19 pages | AA | ||||||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Registered office address changed from 152 Brook Drive Milton Abingdon OX14 4SR England to 152 Brook Drive Milton Abingdon OX14 4SD on Jul 14, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Purchas Road Didcot Oxfordshire OX11 7BF United Kingdom to 152 Brook Drive Milton Abingdon OX14 4SR on Jun 06, 2025 | 1 pages | AD01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 29, 2024 | 21 pages | AA | ||||||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 111064350001 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2024
| 3 pages | SH01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Mark James Saunders as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicola Paronetto as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Luxury British Design 1 Limited as a person with significant control on Nov 24, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Leila Elizabeth Bailey as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LUXURY BRITISH DESIGN 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORBERSMITH, Leanne Genette | Director | Milton OX14 4SD Abingdon 152 Brook Drive England | United Kingdom | British | 270328430001 | |||||
| SAUNDERS, Mark James | Director | Milton OX14 4SD Abingdon 152 Brook Drive England | United Kingdom | British | 166219450001 | |||||
| BAILEY, Leila Elizabeth | Director | OX11 7BF Didcot Purchas Road Oxfordshire United Kingdom | United Kingdom | American | 293329600001 | |||||
| BROWNING, Alexander George | Director | Brook Drive Milton Park OX14 4SD Abingdon 170 Oxfordshire | England | British | 202429120001 | |||||
| BUTLER, Neil David | Director | OX11 7BF Didcot Purchas Road Oxfordshire United Kingdom | England | British | 299099210001 | |||||
| FOA, Emilio Giuseppe | Director | OX11 7BF Didcot Purchas Road Oxfordshire United Kingdom | England | British | 214464160001 | |||||
| KLASMEYER, Joerg Bernhard | Director | Palace Street SW1E 5JD London 16 | England | German | 241057010001 | |||||
| LITTLE, Mark John James | Director | Milton Park OX14 4SD Abingdon C/O Oka Unit 170 Oxfordshire United Kingdom | England | British | 149016530001 | |||||
| MILLS, Richard Kevin | Director | OX11 7BF Didcot Purchas Road Oxfordshire United Kingdom | United Kingdom | British | 281049350001 | |||||
| PARONETTO, Nicola | Director | Ixworth Place SW3 3QH London 37 United Kingdom | United Kingdom | Italian | 314882390001 | |||||
| TAYLOR, Peter Noel | Director | Milton Park OX14 4SD Abingdon C/O Oka Unit 170 Oxfordshire United Kingdom | United Kingdom | British | 221024020001 |
Who are the persons with significant control of LUXURY BRITISH DESIGN 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Luxury British Design 1 Limited | Dec 11, 2017 | OX11 7BF Didcot Purchas Road Oxfordshire United Kingdom | No | ||||||||||
| |||||||||||||
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