Company NameLuxe Inc. Limited
Company StatusDissolved
Company NumberSC576963
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Greg Thurston Allen
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2017(same day as company formation)
RoleFashion Journalist
Country of ResidenceEngland
Correspondence Address71 Inverness Terrace
London
W2 3JT
Director NameMr Steven John Allen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleIT Consultant
Country of ResidenceHong Kong (Sar)
Correspondence Address02-03 Island View 38b Jalan Mat Jambol
Singapore
119 520

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 February 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
25 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
9 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
25 September 2017Change of details for Mr Steven John Allen as a person with significant control on 22 September 2017 (2 pages)
25 September 2017Change of details for Mr Steven John Allen as a person with significant control on 22 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Steven John Allen on 22 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Steven John Allen on 22 September 2017 (2 pages)
24 September 2017Change of details for Mr Steven John Allen as a person with significant control on 22 September 2017 (2 pages)
24 September 2017Change of details for Mr Steven John Allen as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-22
  • GBP 2
(34 pages)
22 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-22
  • GBP 2
(34 pages)