General information

Name:

Luxdeco Limited

Office Address:

Holmes House Lea Road EN9 1AT Waltham Abbey

Number: 08067602

Incorporation date: 2012-05-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Luxdeco Ltd 's been in the business for 12 years. Started with Registered No. 08067602 in the year 2012, the firm is registered at Holmes House, Waltham Abbey EN9 1AT. This enterprise's SIC and NACE codes are 47910: Retail sale via mail order houses or via Internet. The firm's most recent filed accounts documents describe the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-05-14.

The company's trademark number is UK00003016654. They proposed it on 5th August 2013 and it was accepted three months later. The trademark's registration remains valid until 5th August 2023.

From the data we have gathered, this particular business was created in 2012 and has so far been steered by three directors, and out of them two (Benjamin S. and Jonathan H.) are still participating in the company's duties. To help the directors in their tasks, the business has been using the skills of Jonathan H. as a secretary since the appointment on 2012-05-14.

Trade marks

Trademark UK00003016654
Trademark image:Trademark UK00003016654 image
Status:Registered
Filing date:2013-08-05
Date of entry in register:2013-11-08
Renewal date:2023-08-05
Owner name:Luxdeco Ltd
Owner address:9 Devonshire Square, London, United Kingdom, EC2M 4YF

Financial data based on annual reports

Company staff

Benjamin S.

Role: Director

Appointed: 31 January 2020

Latest update: 9 April 2024

Jonathan H.

Role: Secretary

Appointed: 14 May 2012

Latest update: 9 April 2024

Jonathan H.

Role: Director

Appointed: 14 May 2012

Latest update: 9 April 2024

People with significant control

Executives who have control over the firm are as follows: Jonathan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robin T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robin T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Noel H.
Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-14
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Holmes House Lea Road Waltham Abbey EN9 1AT United Kingdom to 31st Floor 40 Bank Street London E14 5NR on Saturday 30th March 2024 (AD01)
filed on: 30th, March 2024
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode