LUXURY BRITISH DESIGN 1 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 152 Brook Drive Milton Abingdon OX14 4SR England to 152 Brook Drive Milton Abingdon OX14 4SD on 2025-07-14

View Document

06/06/256 June 2025 Registered office address changed from Purchas Road Didcot Oxfordshire OX11 7BF United Kingdom to 152 Brook Drive Milton Abingdon OX14 4SR on 2025-06-06

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-29

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

28/10/2428 October 2024 Satisfaction of charge 111064030001 in full

View Document

19/10/2419 October 2024 Resolutions

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

24/07/2424 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

09/02/249 February 2024 Termination of appointment of Nicola Paronetto as a director on 2024-02-05

View Document

09/02/249 February 2024 Appointment of Mr Mark James Saunders as a director on 2024-02-05

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

13/12/2313 December 2023 Change of details for Luxury British Design Holdings Limited as a person with significant control on 2023-11-23

View Document

14/11/2314 November 2023 Termination of appointment of Leila Elizabeth Bailey as a director on 2023-11-14

View Document

19/10/2319 October 2023 Appointment of Nicola Paronetto as a director on 2023-10-03

View Document

19/10/2319 October 2023 Appointment of Ms Leanne Genette Corbersmith as a director on 2023-10-03

View Document

08/06/238 June 2023 Termination of appointment of Neil David Butler as a director on 2023-06-07

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-01-01

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

09/12/229 December 2022 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

09/12/229 December 2022 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

11/02/2211 February 2022 Termination of appointment of Emilio Giuseppe Foa as a director on 2022-01-27

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-26

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / LUXURY BRITISH DESIGN HOLDINGS LIMITED / 23/07/2020

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM UNIT 166 PURCHAS ROAD DIDCOT OXFORDSHIRE OX11 7HJ UNITED KINGDOM

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

09/07/209 July 2020 ALTER ARTICLES 28/05/2020

View Document

02/07/202 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 192229

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111064030001

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 170 BROOK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SD

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / LUXURY BRITISH DESIGN HOLDINGS LIMITED / 24/02/2020

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 CURRSHO FROM 29/01/2019 TO 31/12/2018

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR EMILIO GIUSEPPE FOA

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 29/01/18

View Document

24/01/1824 January 2018 CURRSHO FROM 31/12/2018 TO 29/01/2018

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWNING

View Document

16/01/1816 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 192229

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 16 PALACE STREET LONDON SW1E 5JD

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR PETER NOEL TAYLOR

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MARK JOHN JAMES LITTLE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOERG KLASMEYER

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company