About

Registered Number: 05821696
Date of Incorporation: 18/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 28a Lambrook Terrace, London, SW6 6TG,

 

Ac Luxury Ltd was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at the company. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CERRITO, Arianna Giuseppa Marisa 27 August 2009 - 1
SOMMADOSSI, Stefano Danilo Massimo 19 May 2006 06 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CERRITO, Ariana 19 May 2006 07 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 28 July 2019
PSC04 - N/A 27 February 2019
PSC01 - N/A 26 February 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 04 November 2018
AD01 - Change of registered office address 04 November 2018
DISS40 - Notice of striking-off action discontinued 03 November 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 July 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
DISS40 - Notice of striking-off action discontinued 09 June 2015
AA - Annual Accounts 08 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
AA - Annual Accounts 13 May 2014
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 March 2012
CERTNM - Change of name certificate 07 June 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AA - Annual Accounts 05 April 2011
DISS40 - Notice of striking-off action discontinued 18 September 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 17 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 02 March 2010
287 - Change in situation or address of Registered Office 20 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 19 March 2008
287 - Change in situation or address of Registered Office 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363a - Annual Return 24 September 2007
287 - Change in situation or address of Registered Office 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.