LIVE LUSSO LIMITED
Status | DISSOLVED |
Company No. | 09046605 |
Category | Private Limited Company |
Incorporated | 19 May 2014 |
Age | 10 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 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
Dissolution application strike off company
Date: 28 Feb 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Aug 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BM ANALYST & CONSULTANCY SERVICES LTD
1 GARVEL PLACE,GLASGOW,G62 7AB
Number: | SC613665 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 CROMER HYDE LANE,WELWYN GARDEN CITY,AL8 7XE
Number: | 06633980 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN
Number: | 09818669 |
Status: | ACTIVE |
Category: | Private Limited Company |