ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Luxury British Design 2 Limited

Luxury British Design 2 Limited is an active company incorporated on 11 December 2017 with the registered office located in Abingdon, Oxfordshire. Luxury British Design 2 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11106435
Private limited company
Age
8 years
Incorporated 11 December 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 December 2025 (1 month ago)
Next confirmation dated 10 December 2026
Due by 24 December 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 30 Jun28 Jun 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
152 Brook Drive Milton
Abingdon
OX14 4SD
England
Address changed on 14 Jul 2025 (6 months ago)
Previous address was 152 Brook Drive Milton Abingdon OX14 4SR England
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1965
Director • British • Lives in UK • Born in Nov 1981
Luxury British Design 1 Limited
PSC
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 Holdings 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
M J Saunders Consultancy Ltd
Mark James Saunders is a mutual person.
Active
Luxury British Design Finance Limited
Leanne Genette Corbersmith and Mark James Saunders are mutual people.
Liquidation
St Realisations 2019 Limited
Mark James Saunders is a mutual person.
Dissolved
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
£14K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£59.6M
Increased by £1.18M (+2%)
Total Liabilities
-£301K
Decreased by £107.18M (-100%)
Net Assets
£59.3M
Increased by £108.36M (-221%)
Debt Ratio (%)
1%
Decreased by 183.49% (-100%)
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Dec 2025
Subsidiary Accounts Submitted
1 Month Ago on 9 Dec 2025
Registered Address Changed
6 Months Ago on 14 Jul 2025
Registered Address Changed
7 Months Ago on 6 Jun 2025
Subsidiary Accounts Submitted
9 Months Ago on 19 Mar 2025
Confirmation Submitted
1 Year Ago on 20 Dec 2024
Charge Satisfied
1 Year 2 Months Ago on 28 Oct 2024
Accounting Period Extended
1 Year 5 Months Ago on 24 Jul 2024
Mr Mark James Saunders Appointed
1 Year 11 Months Ago on 5 Feb 2024
Nicola Paronetto Resigned
1 Year 11 Months Ago on 5 Feb 2024
Get Credit Report
Discover Luxury British Design 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 December 2025 with no updates
Submitted on 10 Dec 2025
Audit exemption subsidiary accounts made up to 28 June 2025
Submitted on 9 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 28/06/25
Submitted on 9 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 28/06/25
Submitted on 9 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 28/06/25
Submitted on 9 Dec 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
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 19 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 19 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year