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 Home And Gardens Limited
Luxe Home And Gardens Limited is an active company incorporated on 13 April 2023 with the registered office located in March, Cambridgeshire. Luxe Home And Gardens Limited was registered 2 years 4 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14798093
Private limited company
Age
2 years 4 months
Incorporated
13 April 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 January 2025
(7 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
13 Apr
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Luxe Home And Gardens Limited
Contact
Address
70a Station Road
March
PE15 8NP
England
Address changed on
17 Jan 2025
(7 months ago)
Previous address was
37 Gidney Drive Heacham King's Lynn PE31 7SX England
Companies in PE15 8NP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Michael Lumb
Director • British • Lives in England • Born in Mar 1962
Dillon Richard Wayne Stevens
Director • English • Lives in England • Born in Apr 1993
Max Devlin Bailey
Director • English • Lives in England • Born in Oct 1992
Mr Dillon Richard Wayne Stevens
PSC • English • Lives in England • Born in Apr 1993
Mr Max Devlin Bailey
PSC • English • Lives in England • Born in Oct 1992
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
HSH Furniture Ltd
Dillon Richard Wayne Stevens and Michael Lumb are mutual people.
Active
Stevens&Bailey Automotive Ltd
Dillon Richard Wayne Stevens is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period
30 Mar
⟶
30 Apr 2024
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£120.31K
Total Liabilities
-£151.34K
Net Assets
-£31.02K
Debt Ratio (%)
126%
See 10 Year Full Financials
Latest Activity
Mr Dillon Richard Wayne Stevens (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Mr Dillon Richard Wayne Stevens Details Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Max Devlin Bailey (PSC) Appointed
7 Months Ago on 17 Jan 2025
Mr Max Devlin Bailey Appointed
7 Months Ago on 17 Jan 2025
Registered Address Changed
7 Months Ago on 17 Jan 2025
Michael Lumb (PSC) Resigned
7 Months Ago on 17 Jan 2025
Michael Lumb Resigned
7 Months Ago on 17 Jan 2025
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Get Alerts
Get Credit Report
Discover Luxe Home And Gardens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Dillon Richard Wayne Stevens as a person with significant control on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Dillon Richard Wayne Stevens on 14 April 2025
Submitted on 14 Apr 2025
Appointment of Mr Max Devlin Bailey as a director on 17 January 2025
Submitted on 17 Jan 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 17 Jan 2025
Termination of appointment of Michael Lumb as a director on 17 January 2025
Submitted on 17 Jan 2025
Cessation of Michael Lumb as a person with significant control on 17 January 2025
Submitted on 17 Jan 2025
Registered office address changed from 37 Gidney Drive Heacham King's Lynn PE31 7SX England to 70a Station Road March PE15 8NP on 17 January 2025
Submitted on 17 Jan 2025
Notification of Max Devlin Bailey as a person with significant control on 17 January 2025
Submitted on 17 Jan 2025
Micro company accounts made up to 30 April 2024
Submitted on 30 Sep 2024
Confirmation statement made on 18 March 2024 with updates
Submitted on 18 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs