Company NameLuxurious Limited
DirectorsGeoffrey Pollitt and Wendy Anne Pollitt
Company StatusActive
Company Number01814802
CategoryPrivate Limited Company
Incorporation Date9 May 1984(40 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeoffrey Pollitt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(21 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address129 Walmersley Road
Bury
Lancashire
BL9 5AY
Director NameMrs Wendy Anne Pollitt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(21 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleGuest House Owner
Country of ResidenceEngland
Correspondence Address129 Walmersley Road
Bury
Lancashire
BL9 5AY
Secretary NameMrs Wendy Anne Pollitt
NationalityBritish
StatusCurrent
Appointed01 October 2005(21 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleGuest House Owner
Country of ResidenceEngland
Correspondence Address129 Walmersley Road
Bury
Lancashire
BL9 5AY
Director NameJohn Benham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years after company formation)
Appointment Duration15 years (resigned 25 June 2007)
RoleCompany Director
Correspondence Address196-198 Walmersley Road
Bury
Lancashire
BL9 6LL
Director NameCharles Bruce Hancock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years after company formation)
Appointment Duration13 years, 2 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address198 Walmersley Road
Bury
Lancashire
BL9 6LL
Director NameAndrew Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 1992)
RoleCompany Director
Correspondence Address196-198 Walmersley Road
Bury
Lancashire
BL9 6LL
Director NameThomas Oneil
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1995)
RoleRetired
Correspondence Address196-198 Walmersley Road
Bury
Lancashire
BL9 6LL
Director NameGladys O'Neil
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years after company formation)
Appointment Duration24 years, 11 months (resigned 30 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address196-198 Walmersley Road
Bury
Lancashire
BL9 6LL
Secretary NameCharles Bruce Hancock
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address198 Walmersley Road
Bury
Lancashire
BL9 6LL
Secretary NameClaire Simpson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1993(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 1997)
RoleSecretary
Correspondence AddressFlat 6
196 Walmersley Road
Bury
Lancashire
BL9 6LL
Secretary NameClaire Simpson
NationalityEnglish
StatusResigned
Appointed01 October 1993(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 1997)
RoleSecretary
Correspondence AddressFlat 6
196 Walmersley Road
Bury
Lancashire
BL9 6LL
Director NameJanine Elizabeth Recchia
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2001)
RoleLandlord
Correspondence AddressFlat 10 198 Walmersley Road
Bury
Lancashire
BL9 6LL
Secretary NameJanine Elizabeth Recchia
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2001)
RoleLandlord
Correspondence AddressFlat 10 198 Walmersley Road
Bury
Lancashire
BL9 6LL
Director NameIdalo Recchia
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2001)
RoleDirector/Company Secretary
Correspondence AddressFlat 10 198 Walmersley Road
Bury
Lancashire
BL9 6LL
Secretary NameIdalo Recchia
NationalityBritish
StatusResigned
Appointed13 November 1997(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2001)
RoleDirector/Company Secretary
Correspondence AddressFlat 10 198 Walmersley Road
Bury
Lancashire
BL9 6LL
Director NameClaire Simpson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2001(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2005)
RoleRetired
Correspondence AddressFlat 6
196 Walmersley Road
Bury
Lancashire
BL9 6LL

Location

Registered Address198 Walmersley Road
Bury
Greater Manchester
BL9 6LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

20 at £1Mr S. Rabinowitz
20.00%
Ordinary
10 at £1Craig Jones
10.00%
Ordinary
10 at £1L. Cowsill
10.00%
Ordinary
10 at £1Mr A. Rozycki
10.00%
Ordinary
10 at £1Mr Geoffrey Pollitt & Mrs Wendy Anne Pollitt
10.00%
Ordinary
10 at £1Mrs G. O'neil
10.00%
Ordinary
10 at £1Paul Wild
10.00%
Ordinary
10 at £1Rehan Saqeb
10.00%
Ordinary
10 at £1S.d. Bertozzi & A. Bertozzi
10.00%
Ordinary

Financials

Year2014
Net Worth-£429
Cash£516
Current Liabilities£945

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

6 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
28 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
6 March 2023Notification of Geoffrey Pollitt as a person with significant control on 1 March 2023 (2 pages)
6 March 2023Termination of appointment of Wendy Anne Pollitt as a secretary on 1 March 2023 (1 page)
6 March 2023Termination of appointment of Wendy Anne Pollitt as a director on 1 March 2023 (1 page)
6 March 2023Cessation of Wendy Anne Pollitt as a person with significant control on 1 March 2023 (1 page)
6 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
23 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Termination of appointment of Gladys O'neil as a director on 30 April 2017 (1 page)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Gladys O'neil as a director on 30 April 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(8 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(8 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(8 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Director's details changed for Gladys O'neil on 1 June 2011 (2 pages)
24 October 2011Director's details changed for Gladys O'neil on 1 June 2011 (2 pages)
24 October 2011Director's details changed for Gladys O'neil on 1 June 2011 (2 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Gladys O'neil on 9 October 2009 (2 pages)
11 November 2009Director's details changed for Wendy Anne Pollitt on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gladys O'neil on 9 October 2009 (2 pages)
11 November 2009Director's details changed for Geoffrey Pollitt on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gladys O'neil on 9 October 2009 (2 pages)
11 November 2009Director's details changed for Geoffrey Pollitt on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Wendy Anne Pollitt on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2008Return made up to 18/10/08; full list of members (7 pages)
19 November 2008Return made up to 18/10/08; full list of members (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Return made up to 18/10/07; full list of members (5 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Return made up to 18/10/07; full list of members (5 pages)
14 December 2006Return made up to 18/10/06; full list of members (11 pages)
14 December 2006Return made up to 18/10/06; full list of members (11 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Return made up to 18/10/05; full list of members (11 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Return made up to 18/10/05; full list of members (11 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Return made up to 18/10/04; full list of members (12 pages)
18 October 2004Return made up to 18/10/04; full list of members (12 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Return made up to 18/10/03; full list of members (11 pages)
16 December 2003Return made up to 18/10/03; full list of members (11 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 November 2002Return made up to 18/10/02; full list of members (11 pages)
1 November 2002Return made up to 18/10/02; full list of members (11 pages)
21 January 2002Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
19 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 February 2001Return made up to 18/10/00; full list of members (10 pages)
15 February 2001Return made up to 18/10/00; full list of members (10 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 November 1998Return made up to 18/10/98; no change of members (6 pages)
18 November 1998Return made up to 18/10/98; no change of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
9 January 1998Return made up to 18/10/97; full list of members (8 pages)
9 January 1998Return made up to 18/10/97; full list of members (8 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Secretary resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
29 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1996Accounts made up to 31 March 1996 (11 pages)
29 May 1996Accounts made up to 31 March 1996 (11 pages)
14 November 1995Return made up to 02/10/95; full list of members (8 pages)
14 November 1995Return made up to 02/10/95; full list of members (8 pages)
26 April 1995Accounts made up to 31 March 1995 (11 pages)
26 April 1995Accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)