Company NameLuxure Limited
DirectorsAnne Kent and Ryan Kent
Company StatusActive
Company Number09123455
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 8 months ago)
Previous NameGo-Prestige Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Anne Kent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Ryan Kent
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Brian McGiffen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 May 2019Confirmation statement made on 11 July 2018 with updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
29 April 2019Confirmation statement made on 10 July 2018 with updates (4 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 February 2018Appointment of Mrs Anne Kent as a director on 25 January 2018 (2 pages)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
26 January 2018Appointment of Mr Ryan Kent as a director on 25 January 2018 (2 pages)
26 January 2018Termination of appointment of Brian Mcgiffen as a director on 25 January 2018 (1 page)
25 January 2018Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 25 January 2018 (1 page)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 February 2017Confirmation statement made on 9 July 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 9 July 2016 with updates (5 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
29 September 2014Appointment of Mr Brian Mcgiffen as a director on 9 July 2014 (2 pages)
29 September 2014Appointment of Mr Brian Mcgiffen as a director on 9 July 2014 (2 pages)
29 September 2014Appointment of Mr Brian Mcgiffen as a director on 9 July 2014 (2 pages)
16 July 2014Termination of appointment of Barbara Kahan as a director on 9 July 2014 (2 pages)
16 July 2014Termination of appointment of Barbara Kahan as a director on 9 July 2014 (2 pages)
16 July 2014Termination of appointment of Barbara Kahan as a director on 9 July 2014 (2 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(36 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(36 pages)