Company NameLusso UK Holdings Limited
DirectorsNicola Gail Pentland and Wayne Spriggs
Company StatusActive
Company Number11985490
CategoryPrivate Limited Company
Incorporation Date8 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameNicola Gail Pentland
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLusso House Princeton Drive
Stockton On Tees
TS17 6AJ
Director NameWayne Spriggs
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLusso House Princeton Drive
Stockton On Tees
TS17 6AJ

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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

21 September 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
26 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
21 January 2023Second filing of Confirmation Statement dated 20 May 2021 (3 pages)
17 October 2022Change of details for Wayne Spriggs as a person with significant control on 17 October 2022 (2 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 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)
7 October 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
20 May 2021Confirmation statement made on 7 May 2021 with updates
  • ANNOTATION Clarification .a second filed CS01 (share capital and shareholder information) was registered on 21/01/23
(5 pages)
17 May 2021Accounts for a dormant company made up to 31 December 2019 (2 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 ‐ Issued sub divided 09/02/2021
(1 page)
19 February 2021Memorandum and Articles of Association (23 pages)
17 February 2021Change of share class name or designation (2 pages)
17 February 2021Particulars of variation of rights attached to shares (2 pages)
12 February 2021Sub-division of shares on 9 February 2021 (4 pages)
8 February 2021Statement of capital following an allotment of shares on 22 October 2020
  • GBP 100
(3 pages)
27 November 2020Registered office address changed from Cleveland Cottage Brass Castle Lane Nunthorpe Middlesbrough TS8 9ED England to Carbury House Eagle Court Preston Farm Business Park Stockton-on-Tees TS18 3TB on 27 November 2020 (1 page)
26 November 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
16 September 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
16 September 2020Registered office address changed from 42 Stokesley Road Middlesbrough TS7 8DX United Kingdom to Cleveland Cottage Brass Castle Lane Nunthorpe Middlesbrough TS8 9ED on 16 September 2020 (1 page)
8 May 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-08
  • GBP 1
(24 pages)