About

Registered Number: 07880049
Date of Incorporation: 13/12/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 153 A, Queens Road, Buckhurst Hill, Essex, IG9 5AZ

 

Luxe Corporation Ltd was founded on 13 December 2011, it's status at Companies House is "Active". We do not know the number of employees at Luxe Corporation Ltd. This organisation has 2 directors listed as Jodlowski, Nicholas, Jodlowski, Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JODLOWSKI, Nicholas 01 October 2015 - 1
JODLOWSKI, Nicholas 13 December 2011 05 June 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
MR01 - N/A 15 June 2020
MR04 - N/A 16 April 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 12 October 2018
PSC04 - N/A 09 October 2018
CH01 - Change of particulars for director 09 October 2018
PSC07 - N/A 13 August 2018
CS01 - N/A 13 August 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 13 December 2017
CH01 - Change of particulars for director 13 December 2017
AA - Annual Accounts 29 September 2017
SH01 - Return of Allotment of shares 15 August 2017
PSC01 - N/A 15 August 2017
MR01 - N/A 22 May 2017
CS01 - N/A 17 January 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 January 2016
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 03 July 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 22 April 2015
DISS16(SOAS) - N/A 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 09 January 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 07 June 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
CERTNM - Change of name certificate 22 November 2012
AD01 - Change of registered office address 02 March 2012
CH01 - Change of particulars for director 15 December 2011
NEWINC - New incorporation documents 13 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

A registered charge 15 May 2017 Fully Satisfied

N/A

Rent deposit deed 07 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.