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 First Ltd
Luxury First Ltd is a in receivership company incorporated on 5 March 2020 with the registered office located in Erith, Greater London. Luxury First Ltd was registered 5 years ago.
Watch Company
Status
In Receivership
In receivership since
1 year 5 months ago
Company No
12500775
Private limited company
Age
5 years
Incorporated
5 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 March 2025
(7 months ago)
Next confirmation dated
4 March 2026
Due by
18 March 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Luxury First Ltd
Contact
Update Details
Address
4 Oak Road
Erith
Kent
DA8 2NL
England
Address changed on
15 Feb 2023
(2 years 8 months ago)
Previous address was
65 Hollywood Way Erith DA8 2QD England
Companies in DA8 2NL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Tony John Graham Cheeseman
Director • PSC • British • Lives in England • Born in Aug 1994
Mrs Sarah Anne Wales
Director • PSC • British • Lives in England • Born in Jan 1984
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
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.43M
Increased by £129.68K (+10%)
Total Liabilities
-£1.66M
Increased by £263.97K (+19%)
Net Assets
-£235.29K
Decreased by £134.29K (+133%)
Debt Ratio (%)
116%
Increased by 8.7% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 28 May 2025
Full Accounts Submitted
4 Months Ago on 22 May 2025
Receiver Appointed
1 Year 5 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 21 Dec 2023
New Charge Registered
2 Years 1 Month Ago on 13 Sep 2023
New Charge Registered
2 Years 5 Months Ago on 9 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 7 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 15 Feb 2023
New Charge Registered
2 Years 11 Months Ago on 7 Nov 2022
Get Alerts
Get Credit Report
Discover Luxury First 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
Confirmation statement made on 4 March 2025 with no updates
Submitted on 28 May 2025
Receiver's abstract of receipts and payments to 23 April 2025
Submitted on 27 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 22 May 2025
Appointment of receiver or manager
Submitted on 8 May 2024
Confirmation statement made on 4 March 2024 with no updates
Submitted on 4 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Registration of charge 125007750010, created on 13 September 2023
Submitted on 13 Sep 2023
Registration of charge 125007750009, created on 9 May 2023
Submitted on 9 May 2023
Confirmation statement made on 4 March 2023 with no updates
Submitted on 7 Mar 2023
Registered office address changed from 65 Hollywood Way Erith DA8 2QD England to 4 Oak Road Erith Kent DA8 2NL on 15 February 2023
Submitted on 15 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs