Company NameHome Luxe Co Interiors Limited
DirectorsApril Elizabeth Bowden-Lillico and Daniel Robert James Lillico
Company StatusActive
Company Number12870758
CategoryPrivate Limited Company
Incorporation Date10 September 2020(3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs April Elizabeth Bowden-Lillico
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ
Director NameMr Daniel Robert James Lillico
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ

Location

Registered Address18 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishShilbottle
WardShilbottle
Built Up AreaShilbottle

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

11 March 2024Registered office address changed from 30 Belle Vue Gardens Alnwick Northumberland NE66 1XX England to 18 Tyelaw Meadows Shilbottle Alnwick Northumberland NE66 2JJ on 11 March 2024 (1 page)
11 March 2024Director's details changed for Mr Daniel Robert James Lillico on 26 February 2024 (2 pages)
11 March 2024Change of details for Mrs April Elizabeth Bowden-Lillico as a person with significant control on 26 February 2024 (2 pages)
11 March 2024Change of details for Mr Daniel Robert James Lillico as a person with significant control on 26 February 2024 (2 pages)
11 March 2024Director's details changed for Mrs April Elizabeth Bowden-Lillico on 26 February 2024 (2 pages)
13 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
18 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
8 September 2022Registered office address changed from 2D Lee Moor Business Park Alnwick Northumberland NE66 3RL England to 30 Belle Vue Gardens Alnwick Northumberland NE66 1XX on 8 September 2022 (1 page)
7 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
20 October 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
3 August 2021Director's details changed for Miss April Elizabeth Bowden on 23 July 2021 (2 pages)
3 August 2021Statement of capital following an allotment of shares on 22 July 2021
  • GBP 200
(3 pages)
3 August 2021Change of details for Miss April Elizabeth Bowden as a person with significant control on 22 July 2021 (2 pages)
3 August 2021Notification of Daniel Robert James Lillico as a person with significant control on 22 July 2021 (2 pages)
3 August 2021Change of details for Miss April Elizabeth Bowden as a person with significant control on 23 July 2021 (2 pages)
3 August 2021Appointment of Mr Daniel Robert James Lillico as a director on 22 July 2021 (2 pages)
10 September 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-10
  • GBP 100
(31 pages)