About

Registered Number: 02079462
Date of Incorporation: 02/12/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Bessingby Way, Bessingby Ind Est, Bridlington, E Yorks, YO16 4SJ

 

Luxihomes Ltd was founded on 02 December 1986 with its registered office in Bridlington, E Yorks, it has a status of "Active". We do not know the number of employees at the company. The business has 6 directors listed as Hesp, Amanda Jayne, Gillett, Mark Antony, Machin, Andrew Peter, Smalley, Karl Robert, Hesp, John Graham, Booty, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLETT, Mark Antony 19 January 2010 - 1
MACHIN, Andrew Peter 01 February 2018 - 1
SMALLEY, Karl Robert 01 February 2018 - 1
BOOTY, Robert N/A 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HESP, Amanda Jayne 22 July 2014 - 1
HESP, John Graham 12 March 1996 22 July 2014 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 13 June 2020
CS01 - N/A 02 September 2019
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 31 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2018
AA - Annual Accounts 09 April 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 05 September 2017
CS01 - N/A 15 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 September 2016
AA - Annual Accounts 20 July 2016
AA01 - Change of accounting reference date 10 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 10 September 2014
AP03 - Appointment of secretary 24 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 03 September 2013
SH03 - Return of purchase of own shares 27 August 2013
RESOLUTIONS - N/A 13 August 2013
RESOLUTIONS - N/A 13 August 2013
SH06 - Notice of cancellation of shares 13 August 2013
CC04 - Statement of companies objects 13 August 2013
TM01 - Termination of appointment of director 02 August 2013
MR01 - N/A 13 July 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
AA - Annual Accounts 26 April 2013
RESOLUTIONS - N/A 20 November 2012
MEM/ARTS - N/A 20 November 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2010
AA - Annual Accounts 16 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 13 September 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 08 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 29 August 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 12 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 03 September 1998
395 - Particulars of a mortgage or charge 22 August 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 27 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1997
395 - Particulars of a mortgage or charge 11 February 1997
395 - Particulars of a mortgage or charge 11 February 1997
395 - Particulars of a mortgage or charge 11 February 1997
395 - Particulars of a mortgage or charge 21 November 1996
363s - Annual Return 06 October 1996
AA - Annual Accounts 05 September 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 07 June 1995
395 - Particulars of a mortgage or charge 22 December 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 27 May 1992
395 - Particulars of a mortgage or charge 24 April 1992
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
395 - Particulars of a mortgage or charge 21 August 1991
395 - Particulars of a mortgage or charge 26 June 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 20 September 1990
287 - Change in situation or address of Registered Office 24 April 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
287 - Change in situation or address of Registered Office 20 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1987
395 - Particulars of a mortgage or charge 31 December 1986
288 - N/A 03 December 1986
CERTINC - N/A 02 December 1986
NEWINC - New incorporation documents 02 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

Legal mortgage 13 August 1998 Fully Satisfied

N/A

Legal mortgage (own account) 03 February 1997 Fully Satisfied

N/A

Legal mortgage (own account) 03 February 1997 Fully Satisfied

N/A

Legal mortgage (own account) 03 February 1997 Fully Satisfied

N/A

Debenture 18 November 1996 Outstanding

N/A

Legal charge 15 December 1994 Fully Satisfied

N/A

Debenture 12 August 1991 Fully Satisfied

N/A

Legal charge 13 June 1991 Fully Satisfied

N/A

Debenture 19 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.