Wilmslow
SK9 1AN
Director Name | Mr Christopher Oakes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr Christopher Neil Oakes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2019(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 - 6 Bank Square Wilmslow SK9 1AN |
Website | lussolingerie.com |
---|---|
Telephone | 020 30954145 |
Telephone region | London |
Registered Address | Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1000 at £1 | Elena Marilena Nitu 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
---|---|
22 May 2017 | Registered office address changed from 5 Alderley Road Wilmslow Cheshire SK9 1HY to Armstrong Farm Macclesfield Road Alderley Edge Cheshire SK9 7BN on 22 May 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 August 2015 | Termination of appointment of Christopher Oakes as a director on 23 July 2015 (1 page) |
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 June 2015 | Company name changed lusso lingerie LIMITED\certificate issued on 10/06/15
|
9 June 2015 | Appointment of Mr Christopher Oakes as a director on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 899-901 Finchley Road London NW11 7PE England to 5 Alderley Road Wilmslow Cheshire SK9 1HY on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Christopher Oakes as a director on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 899-901 Finchley Road London NW11 7PE England to 5 Alderley Road Wilmslow Cheshire SK9 1HY on 9 June 2015 (1 page) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|