General information

Name:

Luxatt Limited

Office Address:

4 Princes Street W1B 2LE Mayfair

Number: 07094893

Incorporation date: 2009-12-03

Dissolution date: 2023-04-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • home@parquesmajeures.com

Website

www.luxatt.com

Description

Data updated on:

The firm was registered in Mayfair under the ID 07094893. The company was registered in 2009. The main office of the company was situated at 4 Princes Street . The zip code for this address is W1B 2LE. The company was officially closed in 2023, which means it had been active for fourteen years.

Elmar B. was this firm's managing director, selected to lead the company on 3rd December 2009.

Nurlana B. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 11 March 2014

Address: London, W1J 6JQ, England

Latest update: 4 September 2023

Elmar B.

Role: Director

Appointed: 03 December 2009

Latest update: 4 September 2023

People with significant control

Nurlana B.
Notified on 25 October 2018
Nature of control:
over 3/4 of shares
Yashar B.
Notified on 1 November 2016
Ceased on 25 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 November 2022
Confirmation statement last made up date 29 October 2021
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 2200 : Logging
13
Company Age

Closest Companies - by postcode