Company NameLusso Stone Ltd
DirectorsWayne Kevin Spriggs and Michael David Manders
Company StatusActive
Company Number08679111
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Previous NameSavona Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Wayne Kevin Spriggs
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleImport Export & Manufacture
Country of ResidenceEngland
Correspondence AddressLusso House Princeton Drive
Stockton On Tees
TS17 6AJ
Director NameMr Michael David Manders
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleEcommerce/Retail
Country of ResidenceEngland
Correspondence AddressLusso House Princeton Drive
Stockton On Tees
TS17 6AJ
Director NameMr Jason Lee Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleImport Export & Manufacture
Country of ResidenceEngland
Correspondence AddressLusso Carbury House, Eagle Court
Preston Farm
Stockton On Tees
TS18 3TB

Contact

Website-

Location

Registered AddressLusso House
Princeton Drive
Stockton On Tees
TS17 6AJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

23 April 2014Delivered on: 25 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Full accounts made up to 31 December 2022 (23 pages)
23 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
27 April 2023Termination of appointment of Michael David Manders as a director on 27 April 2023 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (24 pages)
15 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
22 February 2022Amended full accounts made up to 31 December 2020 (25 pages)
25 January 2022Amended full accounts made up to 31 December 2020 (25 pages)
16 December 2021Registered 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 2021Change of details for Lusso Uk Holdings Limited as a person with significant control on 16 December 2021 (2 pages)
16 December 2021Director's details changed for Mr Wayne Kevin Spriggs on 16 December 2021 (2 pages)
2 November 2021Full accounts made up to 31 December 2020 (25 pages)
9 August 2021Confirmation statement made on 7 August 2021 with updates (5 pages)
19 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 February 2021Resolutions
  • RES13 ‐ Sub-division of shares 09/02/2021
(1 page)
19 February 2021Memorandum and Articles of Association (24 pages)
17 February 2021Particulars of variation of rights attached to shares (2 pages)
17 February 2021Change of share class name or designation (2 pages)
12 February 2021Sub-division of shares on 9 February 2021 (4 pages)
11 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 105
(3 pages)
11 February 2021Appointment of Mr Michael David Manders as a director on 9 February 2021 (2 pages)
11 February 2021Notification of Lusso Uk Holdings Limited as a person with significant control on 22 October 2020 (2 pages)
11 February 2021Cessation of Wayne Kevin Spriggs as a person with significant control on 22 October 2020 (1 page)
30 November 2020Registered 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 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
5 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
(3 pages)
3 November 2020Termination of appointment of Jason Lee Wood as a director on 22 October 2020 (1 page)
20 October 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
2 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 January 2020Registered 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 2020Director's details changed for Mr Jason Lee Wood on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Mr Wayne Kevin Spriggs on 9 January 2020 (2 pages)
9 January 2020Change of details for Mr Wayne Kevin Spriggs as a person with significant control on 9 January 2020 (2 pages)
21 October 2019Change of details for Mr Wayne Kevin Spriggs as a person with significant control on 21 October 2019 (2 pages)
22 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
13 May 2019Satisfaction of charge 086791110001 in full (1 page)
24 April 2019Second filing of Confirmation Statement dated 20/02/2017 (4 pages)
2 October 2018Unaudited abridged accounts made up to 30 September 2018 (15 pages)
6 September 2018Amended accounts made up to 30 September 2017 (14 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 24/04/2019
(5 pages)
7 August 2018Change of details for Mr Wayne Kevin Spriggs as a person with significant control on 7 August 2018 (2 pages)
31 May 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
14 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
25 April 2014Registration of charge 086791110001 (44 pages)
25 April 2014Registration of charge 086791110001 (44 pages)
22 March 2014Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom on 22 March 2014 (1 page)
22 March 2014Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom on 22 March 2014 (1 page)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)