About

Registered Number: 07100423
Date of Incorporation: 10/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

 

Pure Luxuries London Ltd was established in 2009, it has a status of "Active". We don't currently know the number of employees at the organisation. There is one director listed as Kennedy, Scott Herdley for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Scott Herdley 10 December 2009 - 1

Filing History

Document Type Date
PSC04 - N/A 20 May 2020
PSC04 - N/A 20 May 2020
CH01 - Change of particulars for director 20 May 2020
CH01 - Change of particulars for director 20 May 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 15 December 2017
CH01 - Change of particulars for director 28 November 2017
CH01 - Change of particulars for director 28 November 2017
PSC04 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 31 January 2013
SH01 - Return of Allotment of shares 04 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 21 February 2012
CERTNM - Change of name certificate 16 February 2012
CONNOT - N/A 16 February 2012
AAMD - Amended Accounts 21 September 2011
AA - Annual Accounts 13 September 2011
CERTNM - Change of name certificate 05 July 2011
CONNOT - N/A 05 July 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 21 January 2010
SH01 - Return of Allotment of shares 09 January 2010
NEWINC - New incorporation documents 10 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.