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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 April 2007 | Outstanding |
N/A |