ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Luxury British Design Holdings Limited

Luxury British Design Holdings Limited is an active company incorporated on 11 December 2017 with the registered office located in Abingdon, Oxfordshire. Luxury British Design Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11106350
Private limited company
Age
7 years
Incorporated 11 December 2017
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 10 December 2024 (11 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 30 Jun28 Jun 2025 (12 months)
Accounts type is Group
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
152 Brook Drive Milton
Abingdon
OX14 4SD
England
Address changed on 14 Jul 2025 (4 months ago)
Previous address was 152 Brook Drive Milton Abingdon OX14 4SR England
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
7
Controllers (PSC)
2
Director • Lives in England • Born in Apr 1985
Director • Consultant • British • Lives in UK • Born in Jul 1951
Director • British • Lives in UK • Born in Sep 1965
Director • Swiss • Lives in UK • Born in Dec 1963
Director • British • Lives in UK • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oka Direct Limited
Leanne Genette Corbersmith and Mark James Saunders are mutual people.
Active
Luxury British Design 1 Limited
Leanne Genette Corbersmith and Mark James Saunders are mutual people.
Active
Luxury British Design 2 Limited
Leanne Genette Corbersmith and Mark James Saunders are mutual people.
Active
Luxury British Design Finance Limited
Leanne Genette Corbersmith and Mark James Saunders are mutual people.
Active
Mamas & Papas Limited
Mark James Saunders is a mutual person.
Active
Mamas & Papas (Holdings) Limited
Mark James Saunders is a mutual person.
Active
Stork Beta Limited
Mark James Saunders is a mutual person.
Active
D&J Investment Property Limited
Julien Grandpre is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
28 Jun 2025
For period 28 Jun28 Jun 2025
Traded for 12 months
Cash in Bank
£4.69M
Increased by £414K (+10%)
Turnover
£36.82M
Decreased by £18.86M (-34%)
Employees
215
Decreased by 30 (-12%)
Total Assets
£43.23M
Increased by £3.84M (+10%)
Total Liabilities
-£34M
Decreased by £45.04M (-57%)
Net Assets
£9.23M
Increased by £48.88M (-123%)
Debt Ratio (%)
79%
Decreased by 121.99% (-61%)
Latest Activity
Group Accounts Submitted
22 Days Ago on 23 Oct 2025
David Peter James Ker Resigned
26 Days Ago on 19 Oct 2025
Registered Address Changed
4 Months Ago on 14 Jul 2025
Registered Address Changed
5 Months Ago on 6 Jun 2025
Confirmation Submitted
10 Months Ago on 16 Jan 2025
Group Accounts Submitted
11 Months Ago on 27 Nov 2024
Charge Satisfied
1 Year Ago on 28 Oct 2024
Accounting Period Extended
1 Year 3 Months Ago on 24 Jul 2024
Annabel Lucy Veronica Astor Resigned
1 Year 6 Months Ago on 7 May 2024
Nicola Paronetto Resigned
1 Year 9 Months Ago on 5 Feb 2024
Get Credit Report
Discover Luxury British Design Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David Peter James Ker as a director on 19 October 2025
Submitted on 29 Oct 2025
Group of companies' accounts made up to 28 June 2025
Submitted on 23 Oct 2025
Registered office address changed from 152 Brook Drive Milton Abingdon OX14 4SR England to 152 Brook Drive Milton Abingdon OX14 4SD on 14 July 2025
Submitted on 14 Jul 2025
Registered office address changed from Purchas Road Didcot Oxfordshire OX11 7BF United Kingdom to 152 Brook Drive Milton Abingdon OX14 4SR on 6 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 10 December 2024 with updates
Submitted on 16 Jan 2025
Group of companies' accounts made up to 29 June 2024
Submitted on 27 Nov 2024
Satisfaction of charge 111063500001 in full
Submitted on 28 Oct 2024
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 23 Oct 2024
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 17 Oct 2024
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year