Company NameLive Lusso Limited
Company StatusDissolved
Company Number09046605
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date23 May 2023 (11 months, 2 weeks ago)
Previous NameLusso Lingerie Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Elena Marilena Oakes
Date of BirthAugust 1992 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 - 6 Bank Square
Wilmslow
SK9 1AN
Director NameMr Christopher Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2019(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 - 6 Bank Square
Wilmslow
SK9 1AN

Contact

Websitelussolingerie.com
Telephone020 30954145
Telephone regionLondon

Location

Registered AddressWaterfall House
33a Macclesfield Road
Wilmslow
SK9 2AF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1000 at £1Elena Marilena Nitu
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Registered 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 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
12 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 August 2015Termination of appointment of Christopher Oakes as a director on 23 July 2015 (1 page)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(3 pages)
10 June 2015Company name changed lusso lingerie LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
9 June 2015Appointment of Mr Christopher Oakes as a director on 9 June 2015 (2 pages)
9 June 2015Registered 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 2015Appointment of Mr Christopher Oakes as a director on 9 June 2015 (2 pages)
9 June 2015Registered 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 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)