Stockton On Tees
TS17 6AJ
Director Name | Mr Wayne Kevin Spriggs |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2020(5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lusso House Princeton Drive Stockton On Tees TS17 6AJ |
Director Name | Mr Michael David Manders |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 21 February 2023) |
Role | Ecommerce/Retail |
Country of Residence | England |
Correspondence Address | Lusso House Princeton Drive Stockton On Tees TS17 6AJ |
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 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
20 February 2021 | Memorandum and Articles of Association (26 pages) |
---|---|
20 February 2021 | Resolutions
|
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) |
11 February 2021 | Cessation of Wayne Kevin Spriggs as a person with significant control on 9 February 2021 (1 page) |
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 9 February 2021 (2 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
29 October 2020 | Cessation of Sonny James Spriggs as a person with significant control on 29 October 2020 (1 page) |
29 October 2020 | Notification of Wayne Kevin Spriggs as a person with significant control on 29 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Wayne Kevin Spriggs on 29 October 2020 (2 pages) |
28 October 2020 | Appointment of Mr Wayne Kevin Spriggs as a director on 28 October 2020 (2 pages) |
28 October 2020 | Registered 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 28 October 2020 (1 page) |
26 May 2020 | Incorporation Statement of capital on 2020-05-26
|