Company NameLuxury Trading Company Limited
DirectorJohn Edgar
Company StatusActive
Company Number08349810
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr John Edgar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 58
Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UD

Location

Registered AddressSwallow Mill
Swallow Street
Stockport
SK1 3HJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Edgar
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

5 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (3 pages)
18 October 2020Confirmation statement made on 15 October 2020 with updates (3 pages)
18 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 September 2020Registered office address changed from 91 Princess Street Manchester M1 4HT England to Swallow Mill Swallow Street Stockport SK1 3HJ on 16 September 2020 (1 page)
1 June 2020Registered office address changed from 3 Hardman Street Manchester M3 3HF England to 91 Princess Street Manchester M1 4HT on 1 June 2020 (1 page)
18 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 November 2018Registered office address changed from 116 Quayside Newcastle upon Tyne NE1 3DY England to 3 Hardman Street Manchester M3 3HF on 5 November 2018 (1 page)
20 October 2018Confirmation statement made on 15 October 2018 with updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 November 2017Registered office address changed from Suite 28 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD to 116 Quayside Newcastle upon Tyne NE1 3DY on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Suite 28 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD to 116 Quayside Newcastle upon Tyne NE1 3DY on 20 November 2017 (1 page)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
13 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
15 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
4 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)