About

Registered Number: 08673039
Date of Incorporation: 03/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Established in 2013, Luxury Italy Ltd has its registered office in Hove in East Sussex. Lodge, Francesca, Lodge, Chris Louis, Lodge, Francesca, Lodge, Francesca, Wilson, Jason Derek are listed as directors of Luxury Italy Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Francesca 23 December 2013 - 1
LODGE, Francesca 03 September 2013 03 October 2013 1
WILSON, Jason Derek 03 October 2013 27 December 2013 1
Secretary Name Appointed Resigned Total Appointments
LODGE, Chris Louis 04 October 2013 18 September 2014 1
LODGE, Francesca 03 September 2013 03 October 2013 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC04 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 12 September 2019
AA01 - Change of accounting reference date 30 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 14 September 2016
AA01 - Change of accounting reference date 29 July 2016
AA - Annual Accounts 15 February 2016
AA01 - Change of accounting reference date 11 February 2016
DISS40 - Notice of striking-off action discontinued 07 November 2015
AR01 - Annual Return 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AD01 - Change of registered office address 06 January 2015
TM02 - Termination of appointment of secretary 19 September 2014
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 23 December 2013
AP03 - Appointment of secretary 04 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
NEWINC - New incorporation documents 03 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.