Company NameLancashire Luxury Developments Limited
DirectorTimothy David Mullock
Company StatusActive
Company Number08562090
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Previous NameLancashire Luxury Bathrooms Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Timothy David Mullock
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
Secretary NameMrs Stacey Lea Mullock
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE

Contact

Websitewww.lancashireluxurybuildings.com
Telephone07 182320442
Telephone regionMobile

Location

Registered Address318 Chorley New Road
Horwich
Bolton
BL6 5PS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Timothy David Mullock
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,352
Current Liabilities£18,549

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
21 July 2022Registered office address changed from C/O Positive Practice Skipton Commercial Water Street Skipton N. Yorkshire BD23 1PB England to 318 Chorley New Road Horwich Bolton BL6 5PS on 21 July 2022 (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
13 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
3 June 2020Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to C/O Positive Practice Skipton Commercial Water Street Skipton N. Yorkshire BD23 1PB on 3 June 2020 (1 page)
11 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
12 September 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 July 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 July 2017Notification of Timothy David Mullock as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Timothy David Mullock as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
11 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
9 April 2014Director's details changed for Mr Timothy David Mullock on 21 March 2014 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
9 April 2014Registered office address changed from Merryville Burgh Lane Chorley Lancashire PR7 3NT England on 9 April 2014 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
9 April 2014Director's details changed for Mr Timothy David Mullock on 21 March 2014 (2 pages)
9 April 2014Secretary's details changed for Mrs Stacey Lea Mullock on 21 March 2014 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
9 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
9 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
(3 pages)
9 April 2014Secretary's details changed for Mrs Stacey Lea Mullock on 21 March 2014 (1 page)
9 April 2014Registered office address changed from Merryville Burgh Lane Chorley Lancashire PR7 3NT England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Merryville Burgh Lane Chorley Lancashire PR7 3NT England on 9 April 2014 (1 page)
9 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
(3 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)