About

Registered Number: 08491584
Date of Incorporation: 16/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 167-169 Great Portland Street, London, W1W 5PF,

 

Luxury Global Properties Ltd was registered on 16 April 2013 and has its registered office in London, it's status at Companies House is "Active". There are 6 directors listed for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILLANUEVA, Jessica 21 July 2015 - 1
ANDRES, Ian Pareno 16 April 2013 10 October 2014 1
CANUTO, Francisco Castaneda 16 April 2013 08 August 2013 1
CO, Ryan Driz 20 June 2014 01 March 2018 1
KHO, Neoli Mae 20 June 2014 21 July 2015 1
KHO, Neoli Mae Lim 16 April 2013 08 August 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 01 June 2020
RESOLUTIONS - N/A 04 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2020
SH19 - Statement of capital 04 May 2020
CAP-SS - N/A 04 May 2020
AA - Annual Accounts 27 April 2020
AA01 - Change of accounting reference date 27 April 2020
AA - Annual Accounts 26 April 2020
DISS40 - Notice of striking-off action discontinued 25 April 2020
AA - Annual Accounts 24 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 15 January 2020
AA01 - Change of accounting reference date 30 October 2019
AA01 - Change of accounting reference date 30 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
PSC09 - N/A 10 January 2018
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 28 January 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 21 October 2014
RESOLUTIONS - N/A 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
NEWINC - New incorporation documents 16 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.