Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Luxury Pads Ltd
Luxury Pads Ltd is an active company incorporated on 5 July 2019 with the registered office located in Birmingham, West Midlands. Luxury Pads Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12087369
Private limited company
Age
6 years
Incorporated
5 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1148 days
Dated
4 July 2021
(4 years ago)
Next confirmation dated
4 July 2022
Was due on
18 July 2022
(3 years ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1526 days
Awaiting first accounts
For period ending
31 July 2020
Due by
5 July 2021
(4 years remaining)
Learn more about Luxury Pads Ltd
Contact
Address
846 Stratford Road
Sparkhill
Birmingham
B11 4BS
England
Address changed on
3 Dec 2023
(1 year 9 months ago)
Previous address was
1-6 Olympia Mews London W2 3SA England
Companies in B11 4BS
Telephone
07394 620400
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ms Elizabeth-Anne Walker
Director • PSC • British • Lives in England • Born in Feb 1977
Mr Michael Andrew Stevens
Director • British • Lives in England • Born in Jan 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Luxury Pads Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 9 Months Ago on 3 Dec 2023
Registered Address Changed
3 Years Ago on 19 May 2022
Compulsory Strike-Off Suspended
3 Years Ago on 7 May 2022
Registered Address Changed
3 Years Ago on 26 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 26 Apr 2022
Mr Michael Andrew Stevens Appointed
3 Years Ago on 2 Apr 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 12 Jan 2022
Confirmation Submitted
3 Years Ago on 11 Jan 2022
Registered Address Changed
3 Years Ago on 10 Jan 2022
Alex Costello (PSC) Resigned
4 Years Ago on 3 Jun 2021
Get Alerts
Get Credit Report
Discover Luxury Pads Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1-6 Olympia Mews London W2 3SA England to 846 Stratford Road Sparkhill Birmingham B11 4BS on 3 December 2023
Submitted on 3 Dec 2023
Appointment of Mr Michael Andrew Stevens as a director on 2 April 2022
Submitted on 20 May 2022
Registered office address changed from 30 Garfield Road London SW11 5PN to 1-6 Olympia Mews London W2 3SA on 19 May 2022
Submitted on 19 May 2022
Compulsory strike-off action has been suspended
Submitted on 7 May 2022
First Gazette notice for compulsory strike-off
Submitted on 26 Apr 2022
Registered office address changed from 1-6 Olympia Mews London W2 3SA England to 30 Garfield Road London SW11 5PN on 26 April 2022
Submitted on 26 Apr 2022
Compulsory strike-off action has been discontinued
Submitted on 12 Jan 2022
Confirmation statement made on 4 July 2021 with updates
Submitted on 11 Jan 2022
Appointment of Ms Elizabeth-Anne Walker as a director on 3 June 2021
Submitted on 10 Jan 2022
Notification of Elizabeth-Anne Walker as a person with significant control on 3 June 2021
Submitted on 10 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs