About

Registered Number: 05983695
Date of Incorporation: 31/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: World End Studios 132-134 Lots Road, Chelsea, London, SW10 0RJ,

 

Objet Luxe Ltd was founded on 31 October 2006, it has a status of "Active". The current directors of this company are listed as Carter, Timothy Jan, Green, Howard Frederick, Coston, Elizabeth Ann at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTON, Elizabeth Ann 01 January 2008 10 October 2013 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Timothy Jan 22 August 2008 11 November 2008 1
GREEN, Howard Frederick 01 January 2008 19 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 15 August 2019
CH01 - Change of particulars for director 12 August 2019
AP01 - Appointment of director 12 August 2019
AD01 - Change of registered office address 12 August 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
CERTNM - Change of name certificate 17 October 2013
CONNOT - N/A 17 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 24 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
363s - Annual Return 13 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
DISS40 - Notice of striking-off action discontinued 05 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.