About

Registered Number: 05711941
Date of Incorporation: 16/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 66 Compton Avenue, East Ham, London, E6 3DP

 

Founded in 2006, Luxurious Dreams Ltd are based in London, it's status is listed as "Active". There are 4 directors listed for this organisation in the Companies House registry. 11-20 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Mohammed Tahir 16 February 2006 06 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Salma 16 February 2006 06 August 2008 1
IQBAL, Nagina 19 August 2008 13 February 2009 1
MALIK, Kausar Parveen 06 August 2008 19 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 March 2020
CS01 - N/A 20 March 2020
AA01 - Change of accounting reference date 28 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 29 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 22 March 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 March 2017
AA01 - Change of accounting reference date 31 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 January 2014
DISS40 - Notice of striking-off action discontinued 29 June 2013
AR01 - Annual Return 28 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 26 April 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 23 July 2010
DISS40 - Notice of striking-off action discontinued 01 June 2010
AR01 - Annual Return 30 May 2010
CH01 - Change of particulars for director 30 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 29 March 2008
225 - Change of Accounting Reference Date 06 March 2008
363a - Annual Return 06 March 2008
395 - Particulars of a mortgage or charge 22 December 2007
363s - Annual Return 28 September 2007
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.