Company Information for POSITIVELUXURY LIMITED
81 LEONARD STREET, LONDON, EC2A 4QS,
|
Company Registration Number
07706592
Private Limited Company
Active |
Company Name | |
---|---|
POSITIVELUXURY LIMITED | |
Legal Registered Office | |
81 LEONARD STREET LONDON EC2A 4QS Other companies in EC1Y | |
Company Number | 07706592 | |
---|---|---|
Company ID Number | 07706592 | |
Date formed | 2011-07-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 08:25:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FW STEPHENS (SECRETARIAL) LIMITED |
||
ANGUS GEOFFREY KINGSWELL BANKES |
||
KAREN ANNE HANTON |
||
DIANA VERDE NIETO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON TIMOTHY LINLEY |
Director | ||
JAMES CHARLES O'BRIEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPITAL CASES CHARITABLE TRUST | Company Secretary | 2017-08-31 | CURRENT | 2000-10-04 | Active | |
WILSON ELSER CONSULTING LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
SALSPIN LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2004-05-12 | Dissolved 2016-05-08 | |
PRIZEGLOBE PROPERTIES LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
PRIZEGLOBE PROPERTIES NUMBER ONE LIMITED | Company Secretary | 2014-08-05 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
OXBO HOLDINGS LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2005-09-29 | Active - Proposal to Strike off | |
DOVE STREET INVESTMENTS LIMITED | Company Secretary | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
SAFFRON HILL MGP LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
SAFFRON HILL MGP2 LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2007-08-14 | Active - Proposal to Strike off | |
PETSPYJAMAS LIMITED | Company Secretary | 2011-07-15 | CURRENT | 2011-07-15 | Active | |
GILGENKRANTZ & CO LIMITED | Company Secretary | 2011-05-26 | CURRENT | 2010-07-23 | Active | |
JUSTADDRED LIMITED | Company Secretary | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
LOOK AND LEARN MEDIA (HOLDINGS) LIMITED | Company Secretary | 2010-10-27 | CURRENT | 2004-11-23 | Active | |
LOOK AND LEARN LIMITED | Company Secretary | 2010-10-27 | CURRENT | 2004-11-23 | Active | |
V-FORMTEXX LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2009-01-09 | Dissolved 2014-06-03 | |
NOZZLE.AI LIMITED | Director | 2015-03-27 | CURRENT | 2014-01-30 | Active | |
PETSPYJAMAS LIMITED | Director | 2012-06-01 | CURRENT | 2011-07-15 | Active | |
JUSTADDRED LIMITED | Director | 2011-05-27 | CURRENT | 2011-04-06 | Active | |
JUSTADDRED LIMITED | Director | 2015-05-21 | CURRENT | 2011-04-06 | Active | |
PETSPYJAMAS LIMITED | Director | 2015-05-21 | CURRENT | 2011-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CH01 | Director's details changed for Ms Karen Anne Hanton on 2022-07-04 | |
PSC04 | Change of details for Ms Karen Anne Hanton as a person with significant control on 2022-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Ms Karen Anne Hanton on 2021-07-27 | ||
DIRECTOR APPOINTED MS AMY ELIZABETH NELSON-BENNETT | ||
AP01 | DIRECTOR APPOINTED MS AMY ELIZABETH NELSON-BENNETT | |
CH01 | Director's details changed for Ms Karen Anne Hanton on 2021-07-27 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CH01 | Director's details changed for Diana Verde Nieto on 2021-07-27 | |
TM02 | Termination of appointment of Fw Stephens (Secretarial) Limited on 2018-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Ms Karen Anne Hanton as a person with significant control on 2020-08-27 | |
CH01 | Director's details changed for Mr Angus Geoffrey Kingswell Bankes on 2020-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES | |
SH01 | 27/02/19 STATEMENT OF CAPITAL GBP 1474022 | |
SH02 | Sub-division of shares on 2019-02-27 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04SH01 | Second filing of capital allotment of shares GBP400 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 24 Chiswell Street London EC1Y 4YX | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS KAREN ANNE HANTON | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LINLEY | |
AP01 | DIRECTOR APPOINTED ANGUS GEOFFREY KINGSWELL BANKES | |
AP01 | DIRECTOR APPOINTED DIANA VERDE NIETO | |
AP04 | CORPORATE SECRETARY APPOINTED FW STEPHENS (SECRETARIAL) LIMITED | |
SH01 | 15/07/11 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSITIVELUXURY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as POSITIVELUXURY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |