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
Unreported
Confirmation
Submitted
Dated 10 December 2024 (9 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan29 Jun 2024 (1 year 6 months)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
152 Brook Drive Milton
Abingdon
OX14 4SD
England
Address changed on 14 Jul 2025 (1 month 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 • Strategic Advisor • Swiss • Lives in UK • Born in Dec 1963
Director • Chief Finance Officer • British • Lives in UK • Born in Nov 1981
Director • British,french • Lives in England • Born in Apr 1985
Director • Consultant • British • Lives in UK • Born in Jul 1951
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1965
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
Mr Julien Grandpre is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
29 Jun 2024
For period 29 Dec29 Jun 2024
Traded for 18 months
Cash in Bank
£4.27M
Decreased by £393K (-8%)
Turnover
£55.68M
Increased by £5.52M (+11%)
Employees
245
Decreased by 59 (-19%)
Total Assets
£39.4M
Decreased by £34.97M (-47%)
Total Liabilities
-£79.04M
Decreased by £12.2M (-13%)
Net Assets
-£39.64M
Decreased by £22.77M (+135%)
Debt Ratio (%)
201%
Increased by 77.94% (+64%)
Latest Activity
Registered Address Changed
1 Month Ago on 14 Jul 2025
Registered Address Changed
3 Months Ago on 6 Jun 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Group Accounts Submitted
9 Months Ago on 27 Nov 2024
Charge Satisfied
10 Months Ago on 28 Oct 2024
Accounting Period Extended
1 Year 1 Month Ago on 24 Jul 2024
Annabel Lucy Veronica Astor Resigned
1 Year 4 Months Ago on 7 May 2024
Nicola Paronetto Resigned
1 Year 7 Months Ago on 5 Feb 2024
Mr Mark James Saunders Appointed
1 Year 7 Months Ago on 5 Feb 2024
Group Accounts Submitted
1 Year 7 Months Ago on 14 Jan 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
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
Termination of appointment of Annabel Lucy Veronica Astor as a director on 7 May 2024
Submitted on 21 May 2024
Appointment of Mr Mark James Saunders as a director on 5 February 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year