LIVE LUSSO LIMITED

Waterfall House Waterfall House, Wilmslow, SK9 2AF, England
StatusDISSOLVED
Company No.09046605
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 12 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 8 days

SUMMARY

LIVE LUSSO LIMITED is an dissolved private limited company with number 09046605. It was incorporated 10 years, 12 days ago, on 19 May 2014 and it was dissolved 1 year, 8 days ago, on 23 May 2023. The company address is Waterfall House Waterfall House, Wilmslow, SK9 2AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: 4 - 6 Bank Square Wilmslow Cheshire SK9 1AN England

New address: Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF

Change date: 2021-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-24

Psc name: Elena Marilena Oakes

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luxury Team Holdings Limited

Cessation date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Neil Oakes

Termination date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-24

Psc name: Luxury Team Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Neil Oakes

Appointment date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-24

Psc name: Elena Marilena Nitu

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Miss Elena Marilena Nitu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2018

Action Date: 16 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-16

New address: 4 - 6 Bank Square Wilmslow Cheshire SK9 1AN

Old address: Armstrong Farm Macclesfield Road Alderley Edge Cheshire SK9 7BN England

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: Armstrong Farm Macclesfield Road Alderley Edge Cheshire SK9 7BN

Old address: 5 Alderley Road Wilmslow Cheshire SK9 1HY

Change date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Oakes

Termination date: 2015-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lusso lingerie LIMITED\certificate issued on 10/06/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

New address: 5 Alderley Road Wilmslow Cheshire SK9 1HY

Old address: 899-901 Finchley Road London NW11 7PE England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Oakes

Appointment date: 2015-06-09

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM ANALYST & CONSULTANCY SERVICES LTD

1 GARVEL PLACE,GLASGOW,G62 7AB

Number:SC613665
Status:ACTIVE
Category:Private Limited Company

FIXEAR LTD

13-15 CROMER HYDE LANE,WELWYN GARDEN CITY,AL8 7XE

Number:06633980
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN FILMS LTD

8 MILLWARD STREET,WEST BROMWICH,B70 9PJ

Number:11223779
Status:ACTIVE
Category:Private Limited Company

MCCALLUM'S AUTOBREAKERS LIMITED

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC623364
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE BUSINESS CENTRE LIMITED

VICTORIA STREET,BUCKINGHAMSHIRE,HP11 2LT

Number:02511204
Status:ACTIVE
Category:Private Limited Company

SMILE CAPITAL ADVISORS LTD

INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN

Number:09818669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source