ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

My Luxury Pad Ltd

My Luxury Pad Ltd is an active company incorporated on 4 February 2016 with the registered office located in Manchester, Greater Manchester. My Luxury Pad Ltd was registered 9 years ago.
Status
Active
Active since 7 years ago
Active proposal to strike off
Company No
09986892
Private limited company
Age
9 years
Incorporated 4 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 972 days
Dated 18 February 2022 (3 years ago)
Next confirmation dated 18 February 2023
Was due on 4 March 2023 (2 years 8 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1341 days
For period 1 Mar29 Feb 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2021
Was due on 28 February 2022 (3 years ago)
Address
Rico House George Street
Prestwich
Manchester
M25 9WS
England
Address changed on 26 Jun 2024 (1 year 4 months ago)
Previous address was 187a Hertford Road London N9 7EP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Pakistani • Lives in Pakistan • Born in Oct 1994 • Corporate Director
Director • Accountant • British • Lives in UK • Born in Mar 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Did Transport Limited
Sharjeel Paul is a mutual person.
Active
Preethi Stores Ltd
Sharjeel Paul is a mutual person.
Active
Exclusive Performance Ltd
Sharjeel Paul is a mutual person.
Active
Ghalia Restaurant Ltd
Sharjeel Paul is a mutual person.
Active
We Buy Properties London Limited
Sharjeel Paul is a mutual person.
Active
Property Contractors 247 Limited
Abdul Tahid is a mutual person.
Active
Stoke Park Consulting Ltd
Sharjeel Paul is a mutual person.
Active
Prodrive (North West) Limited
Sharjeel Paul is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
29 Feb 2020
For period 1 Mar29 Feb 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£27.28K
Increased by £2.96K (+12%)
Total Liabilities
-£6.85K
Decreased by £3.69K (-35%)
Net Assets
£20.42K
Increased by £6.66K (+48%)
Debt Ratio (%)
25%
Decreased by 18.25% (-42%)
Latest Activity
Mr Sharjeel Paul (PSC) Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Abdul Tahid Resigned
1 Year 4 Months Ago on 26 Jun 2024
Abdul Tahid (PSC) Resigned
1 Year 4 Months Ago on 26 Jun 2024
Mr Sharjeel Paul Appointed
1 Year 4 Months Ago on 26 Jun 2024
Sharjeel Paul (PSC) Appointed
1 Year 4 Months Ago on 26 Jun 2024
Compulsory Strike-Off Suspended
3 Years Ago on 30 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 26 Apr 2022
Registered Address Changed
3 Years Ago on 11 Mar 2022
Confirmation Submitted
3 Years Ago on 18 Feb 2022
Get Credit Report
Discover My Luxury Pad Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Sharjeel Paul as a person with significant control on 15 July 2024
Submitted on 15 Jul 2024
Cessation of Abdul Tahid as a person with significant control on 26 June 2024
Submitted on 26 Jun 2024
Notification of Sharjeel Paul as a person with significant control on 26 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Abdul Tahid as a director on 26 June 2024
Submitted on 26 Jun 2024
Registered office address changed from 187a Hertford Road London N9 7EP England to Rico House George Street Prestwich Manchester M25 9WS on 26 June 2024
Submitted on 26 Jun 2024
Appointment of Mr Sharjeel Paul as a director on 26 June 2024
Submitted on 26 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 30 Apr 2022
First Gazette notice for compulsory strike-off
Submitted on 26 Apr 2022
Registered office address changed from Unit 3, Gateway Mews Ringway Bounds Green London N11 2UT United Kingdom to 187a Hertford Road London N9 7EP on 11 March 2022
Submitted on 11 Mar 2022
Confirmation statement made on 18 February 2022 with no updates
Submitted on 18 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year