About

Registered Number: 06915677
Date of Incorporation: 27/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 17 London Road, Alderley Edge, Cheshire, SK9 7JT

 

Based in Alderley Edge, Cheshire, Lusso Travel Ltd was registered on 27 May 2009, it has a status of "Active". The companies directors are Chuck, Laura Catherine, Bowett, Daniel, Chuck, Laura Catherine, Hibbert, Robert Mark, Hulmston, Gareth Donald, Bellis, Linda Ann, Seddon, Mark Daniel. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWETT, Daniel 15 August 2012 - 1
CHUCK, Laura Catherine 01 October 2009 - 1
HIBBERT, Robert Mark 14 December 2009 - 1
HULMSTON, Gareth Donald 14 December 2009 - 1
BELLIS, Linda Ann 14 December 2009 01 February 2019 1
SEDDON, Mark Daniel 29 March 2011 09 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CHUCK, Laura Catherine 07 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 08 June 2020
MR04 - N/A 27 April 2020
MR01 - N/A 23 March 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 07 February 2019
PSC07 - N/A 07 February 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 31 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 04 June 2015
MR01 - N/A 21 April 2015
MR01 - N/A 27 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 29 May 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 12 October 2012
AP01 - Appointment of director 15 August 2012
AA - Annual Accounts 20 July 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 07 June 2012
AD01 - Change of registered office address 22 May 2012
SH01 - Return of Allotment of shares 30 September 2011
SH01 - Return of Allotment of shares 13 September 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 03 August 2011
SH01 - Return of Allotment of shares 14 July 2011
AUD - Auditor's letter of resignation 07 July 2011
AP01 - Appointment of director 12 April 2011
SH01 - Return of Allotment of shares 13 October 2010
SH01 - Return of Allotment of shares 13 October 2010
SH01 - Return of Allotment of shares 13 October 2010
SH01 - Return of Allotment of shares 01 October 2010
SH01 - Return of Allotment of shares 01 October 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
SH01 - Return of Allotment of shares 03 February 2010
RESOLUTIONS - N/A 07 January 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
SH01 - Return of Allotment of shares 07 January 2010
RESOLUTIONS - N/A 02 December 2009
SH01 - Return of Allotment of shares 02 December 2009
AP01 - Appointment of director 13 November 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
CERTNM - Change of name certificate 26 August 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 17 April 2015 Outstanding

N/A

A registered charge 10 February 2015 Outstanding

N/A

Debenture 31 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.