ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Luxus Renovations Ltd

Luxus Renovations Ltd is an active company incorporated on 29 June 2020 with the registered office located in Wetherby, West Yorkshire. Luxus Renovations Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12703619
Private limited company
Age
5 years
Incorporated 29 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 565 days
Dated 28 March 2023 (2 years 7 months ago)
Next confirmation dated 28 March 2024
Was due on 11 April 2024 (1 year 6 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 576 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 4 Jul 2024 (1 year 3 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Mr Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £341 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£16.59K
Increased by £5.46K (+49%)
Total Liabilities
-£16.59K
Increased by £13.76K (+488%)
Net Assets
£7
Decreased by £8.3K (-100%)
Debt Ratio (%)
100%
Increased by 74.6% (+294%)
Latest Activity
Neville Anthony Taylor (PSC) Appointed
9 Months Ago on 2 Jan 2025
Neville Taylor (PSC) Resigned
11 Months Ago on 3 Nov 2024
Neville Anthony Taylor Resigned
11 Months Ago on 3 Nov 2024
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 2 Aug 2024
Mr Neville Anthony Taylor Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jul 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Neville Taylor (PSC) Appointed
2 Years 7 Months Ago on 28 Mar 2023
Get Credit Report
Discover Luxus Renovations Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Neville Anthony Taylor as a person with significant control on 2 January 2025
Submitted on 22 Jan 2025
Termination of appointment of Neville Anthony Taylor as a director on 3 November 2024
Submitted on 3 Nov 2024
Cessation of Neville Taylor as a person with significant control on 3 November 2024
Submitted on 3 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 2 Aug 2024
Change of details for Mr Neville Taylor as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 21 July 2024
Submitted on 21 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 9 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 4 July 2024
Submitted on 4 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Termination of appointment of Ben Forde as a director on 28 March 2023
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year