Stockton On Tees
TS17 6AJ
Director Name | Mr Michael David Manders |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Ecommerce/Retail |
Country of Residence | England |
Correspondence Address | Lusso House Princeton Drive Stockton On Tees TS17 6AJ |
Director Name | Mr Jason Lee Wood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Import Export & Manufacture |
Country of Residence | England |
Correspondence Address | Lusso Carbury House, Eagle Court Preston Farm Stockton On Tees TS18 3TB |
Website | - |
---|
Registered Address | Lusso House Princeton Drive Stockton On Tees TS17 6AJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
21 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
23 August 2023 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
27 April 2023 | Termination of appointment of Michael David Manders as a director on 27 April 2023 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
15 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
22 February 2022 | Amended full accounts made up to 31 December 2020 (25 pages) |
25 January 2022 | Amended full accounts made up to 31 December 2020 (25 pages) |
16 December 2021 | Registered office address changed from Carbury House Eagle Court Preston Farm Business Park Stockton-on-Tees TS18 3TB England to Lusso House Princeton Drive Stockton on Tees TS17 6AJ on 16 December 2021 (1 page) |
16 December 2021 | Change of details for Lusso Uk Holdings Limited as a person with significant control on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Mr Wayne Kevin Spriggs on 16 December 2021 (2 pages) |
2 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
9 August 2021 | Confirmation statement made on 7 August 2021 with updates (5 pages) |
19 February 2021 | Resolutions
|
19 February 2021 | Resolutions
|
19 February 2021 | Memorandum and Articles of Association (24 pages) |
17 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2021 | Change of share class name or designation (2 pages) |
12 February 2021 | Sub-division of shares on 9 February 2021 (4 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
11 February 2021 | Appointment of Mr Michael David Manders as a director on 9 February 2021 (2 pages) |
11 February 2021 | Notification of Lusso Uk Holdings Limited as a person with significant control on 22 October 2020 (2 pages) |
11 February 2021 | Cessation of Wayne Kevin Spriggs as a person with significant control on 22 October 2020 (1 page) |
30 November 2020 | Registered office address changed from Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to Carbury House Eagle Court Preston Farm Business Park Stockton-on-Tees TS18 3TB on 30 November 2020 (1 page) |
26 November 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
5 November 2020 | Resolutions
|
3 November 2020 | Termination of appointment of Jason Lee Wood as a director on 22 October 2020 (1 page) |
20 October 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
2 October 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 January 2020 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 10 January 2020 (1 page) |
9 January 2020 | Director's details changed for Mr Jason Lee Wood on 9 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mr Wayne Kevin Spriggs on 9 January 2020 (2 pages) |
9 January 2020 | Change of details for Mr Wayne Kevin Spriggs as a person with significant control on 9 January 2020 (2 pages) |
21 October 2019 | Change of details for Mr Wayne Kevin Spriggs as a person with significant control on 21 October 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
13 May 2019 | Satisfaction of charge 086791110001 in full (1 page) |
24 April 2019 | Second filing of Confirmation Statement dated 20/02/2017 (4 pages) |
2 October 2018 | Unaudited abridged accounts made up to 30 September 2018 (15 pages) |
6 September 2018 | Amended accounts made up to 30 September 2017 (14 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates
|
7 August 2018 | Change of details for Mr Wayne Kevin Spriggs as a person with significant control on 7 August 2018 (2 pages) |
31 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
14 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 May 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
11 March 2015 | Registered office address changed from 52 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DX to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 52 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DX to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 11 March 2015 (1 page) |
22 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 April 2014 | Registration of charge 086791110001 (44 pages) |
25 April 2014 | Registration of charge 086791110001 (44 pages) |
22 March 2014 | Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom on 22 March 2014 (1 page) |
22 March 2014 | Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom on 22 March 2014 (1 page) |
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|