About

Registered Number: 06145579
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

Based in High Wycombe, Buckinghamshire, Luxury Representation Collection Ltd was registered on 08 March 2007, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONSEN, Tesna 01 January 2010 - 1
HORVATH, Petra Maria 08 March 2007 29 January 2010 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Daran Anthony 01 January 2010 - 1
KEOGH, Anthony Francis 08 March 2007 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 02 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AD01 - Change of registered office address 18 January 2010
AP01 - Appointment of director 13 January 2010
AP03 - Appointment of secretary 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 16 March 2009
225 - Change of Accounting Reference Date 08 January 2009
363a - Annual Return 23 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2008
353 - Register of members 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.