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
The Luxury Ambassador Ltd
The Luxury Ambassador Ltd is a dissolved company incorporated on 3 February 2020 with the registered office located in Caterham, Surrey. The Luxury Ambassador Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 May 2023
(2 years 6 months ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
12437680
Private limited company
Age
5 years
Incorporated
3 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Luxury Ambassador Ltd
Contact
Update Details
Address
39 Weston Drive
Caterham
CR3 5XY
England
Same address for the past
4 years
Companies in CR3 5XY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Jake Thomas Waters
Director • British • Lives in England • Born in Oct 1994
Luke Anthony Harvey
Director • Marketing Director • British • Lives in England • Born in Nov 1993
Mr Thomas Richard Mitchell-Willoughby
Director • British • Lives in England • Born in Mar 1996
Mr Joseph David Edward Todd
Director • British • Lives in England • Born in May 1996
PSC
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
Opportunity Property Ltd
Jake Thomas Waters is a mutual person.
Active
Waters Concierge Ltd
Jake Thomas Waters is a mutual person.
Active
Harvey Warrington Media Ltd
Luke Anthony Harvey is a mutual person.
Active
The Multipliers Club Ltd
Jake Thomas Waters is a mutual person.
Active
Filos Developments Ltd
Jake Thomas Waters is a mutual person.
Active
Waters Harvey Warrington Ltd
Luke Anthony Harvey and Jake Thomas Waters are mutual people.
Dissolved
Harvey Skilton Retail Limited
Luke Anthony Harvey is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
28 Feb 2021
For period
28 Feb
⟶
28 Feb 2021
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£0
Total Liabilities
-£43
Net Assets
-£43
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 6 Months Ago on 9 May 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 31 Jan 2023
Confirmation Submitted
3 Years Ago on 3 Feb 2022
Registered Address Changed
4 Years Ago on 25 May 2021
Micro Accounts Submitted
4 Years Ago on 26 Apr 2021
Confirmation Submitted
4 Years Ago on 15 Mar 2021
Mr Joseph David Edward Todd Appointed
5 Years Ago on 3 Feb 2020
Mr Jake Thomas Waters Appointed
5 Years Ago on 3 Feb 2020
Mr Thomas Richard Mitchell-Willoughby Appointed
5 Years Ago on 3 Feb 2020
Incorporated
5 Years Ago on 3 Feb 2020
Get Alerts
Get Credit Report
Discover The Luxury Ambassador 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
Final Gazette dissolved via compulsory strike-off
Submitted on 9 May 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Jan 2023
Confirmation statement made on 2 February 2022 with no updates
Submitted on 3 Feb 2022
Registered office address changed from Hamilton House 87-89 Bell Street Reigate RH2 7AN England to 39 Weston Drive Caterham CR3 5XY on 25 May 2021
Submitted on 25 May 2021
Micro company accounts made up to 28 February 2021
Submitted on 26 Apr 2021
Confirmation statement made on 2 February 2021 with no updates
Submitted on 15 Mar 2021
Appointment of Mr Thomas Richard Mitchell-Willoughby as a director on 3 February 2020
Submitted on 13 Feb 2020
Appointment of Mr Jake Thomas Waters as a director on 3 February 2020
Submitted on 13 Feb 2020
Appointment of Mr Joseph David Edward Todd as a director on 3 February 2020
Submitted on 13 Feb 2020
Incorporation
Submitted on 3 Feb 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs