LUXURY FOR LESS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
LUXURY FOR LESS LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
LUXURY FOR LESS LIMITED was incorporated 12 years ago on 30/03/2012 and has the registered number: 08013835. The accounts status is FULL and accounts are next due on 30/04/2020.
LUXURY FOR LESS LIMITED was incorporated 12 years ago on 30/03/2012 and has the registered number: 08013835. The accounts status is FULL and accounts are next due on 30/04/2020.
LUXURY FOR LESS LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2018 | 30/04/2020 |
Registered Office
RIVERSIDE HOUSE
MANCHESTER
M3 5EN
This Company Originates in : United Kingdom
Previous trading names include:
CONSUMER INVESTMENT PARTNERS LTD (until 03/07/2013)
CONSUMER INVESTMENT PARTNERS LTD (until 03/07/2013)
INGLEBY (1887) LIMITED (until 23/11/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2019 | 03/04/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JAMES NEVILLE | Nov 1968 | British | Director | 2014-02-01 | CURRENT |
CHRISTOPHER BALE | Aug 1963 | British | Director | 2015-02-27 | CURRENT |
MATTHEW NEVILLE | British | Secretary | 2013-08-01 | CURRENT | |
MS AMY YATEMAN-SMITH | May 1984 | British | Director | 2013-07-02 UNTIL 2015-02-27 | RESIGNED |
YOUZHONG WANG | Sep 1983 | Chinese | Director | 2013-07-02 UNTIL 2018-07-31 | RESIGNED |
MATTHEW DAVID GROSVENOR UPTON | Sep 1971 | British | Director | 2013-07-02 UNTIL 2015-02-27 | RESIGNED |
MR ANDREAS SAVVAS STYLIANOU | Oct 1964 | British | Director | 2012-03-30 UNTIL 2012-04-04 | RESIGNED |
MR DOMINIC RILEY | Dec 1961 | British | Director | 2012-04-05 UNTIL 2013-07-02 | RESIGNED |
SIMON NICHOLAS OAKLAND | Mar 1969 | British | Director | 2015-02-27 UNTIL 2019-03-20 | RESIGNED |
MR ROBERT JAMES MCNAMARA | May 1971 | British | Director | 2014-07-08 UNTIL 2016-07-13 | RESIGNED |
MR ZHUO LI | Sep 1983 | Chinese | Director | 2013-07-02 UNTIL 2019-03-20 | RESIGNED |
MR DAVID ROBERT EDGE | Jun 1959 | British | Director | 2013-07-02 UNTIL 2015-02-27 | RESIGNED |
MR BENOIT BROCH | Jun 1980 | British | Director | 2012-04-04 UNTIL 2013-07-02 | RESIGNED |
RUSSELL CLIVE BEHARRELL | Apr 1955 | British | Director | 2012-04-05 UNTIL 2015-02-27 | RESIGNED |
MR CLIVE RUSSELL BEHARRELL | Apr 1955 | British | Director | 2012-04-05 UNTIL 2015-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Soak Topco Limited | 2019-12-10 | Nuneaton Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Holy Shiitake Limited | 2019-03-20 - 2019-12-10 | Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wolseley Limited | 2016-04-06 - 2019-03-20 | Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |