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
Luxe Embroidery Ltd
Luxe Embroidery Ltd is an active company incorporated on 8 October 2020 with the registered office located in Wirral, Merseyside. Luxe Embroidery Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12937353
Private limited company
Age
5 years
Incorporated
8 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 October 2025
(1 month ago)
Next confirmation dated
7 October 2026
Due by
21 October 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Luxe Embroidery Ltd
Contact
Update Details
Address
5 Carlett Boulevard
Eastham
Wirral
CH62 8BZ
United Kingdom
Address changed on
6 May 2025
(6 months ago)
Previous address was
255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom
Companies in CH62 8BZ
Telephone
07743 410102
Email
Unreported
Website
Luxeembroidery.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Charlene Louise Gail O'Neill
Director • British • Lives in UK • Born in Mar 1986
Phillip Raymond O'Neill
Director • British • Lives in UK • Born in Jan 1987
Mrs Charlene Louise Gail O'Neill
PSC • British • Lives in UK • Born in Mar 1986
Mr Phillip Raymond O'Neill
PSC • British • Lives in UK • Born in Jan 1987
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
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£547
Decreased by £2.3K (-81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.52K
Decreased by £3.2K (-37%)
Total Liabilities
-£5.05K
Decreased by £4.18K (-45%)
Net Assets
£463
Increased by £971 (-191%)
Debt Ratio (%)
92%
Decreased by 14.22% (-13%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Oct 2025
Mr Phillip Raymond O'neill (PSC) Details Changed
6 Months Ago on 6 May 2025
Mrs Charlene Louise Gail O'neill (PSC) Details Changed
6 Months Ago on 6 May 2025
Mr Phillip Raymond O'neill Details Changed
6 Months Ago on 6 May 2025
Mrs Charlene Louise Gail O'neill Details Changed
6 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 6 May 2025
Full Accounts Submitted
7 Months Ago on 5 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 4 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 13 Oct 2023
Get Alerts
Get Credit Report
Discover Luxe Embroidery 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 7 October 2025 with no updates
Submitted on 16 Oct 2025
Director's details changed for Mr Phillip Raymond O'neill on 6 May 2025
Submitted on 6 May 2025
Change of details for Mrs Charlene Louise Gail O'neill as a person with significant control on 6 May 2025
Submitted on 6 May 2025
Registered office address changed from 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom to 5 Carlett Boulevard Eastham Wirral CH62 8BZ on 6 May 2025
Submitted on 6 May 2025
Director's details changed for Mrs Charlene Louise Gail O'neill on 6 May 2025
Submitted on 6 May 2025
Change of details for Mr Phillip Raymond O'neill as a person with significant control on 6 May 2025
Submitted on 6 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 5 Apr 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 9 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 4 Jun 2024
Confirmation statement made on 7 October 2023 with no updates
Submitted on 13 Oct 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