82110 - Combined office administrative service activities
Company staff
People with significant control
Rosie N.
12 October 2021
Nature of control:
75,01-100% shares
Bradley K.
27 September 2021 - 12 October 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-05
Current Assets
2,736
Total Assets Less Current Liabilities
1
Luxxdittery Ltd was dissolved on 2023-01-03.
Luxxdittery was a private limited company that was located at 57 Railway Crescent, Shipston On Stour, CV36 4GD, UNITED KINGDOM. Its net worth was estimated to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2021-09-27) was run by 1 director.
Director Rosie N. who was appointed on 12 October 2021.
The company was officially classified as "combined office administrative service activities" (82110).
Company filing
Filter filings by category:
Accounts
Address
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2022
filed on: 28th, October 2022
| accounts
Free Download
(6 pages)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 23rd, September 2022
| dissolution
Free Download
(1 page)
AA01
Previous accounting period shortened to 5th April 2022
filed on: 18th, July 2022
| accounts
Free Download
(1 page)
AD01
Change of registered address from 26 Belvedere Avenue Carmarthen SA31 1JE United Kingdom on 13th June 2022 to 57 Railway Crescent Shipston on Stour CV36 4GD
filed on: 13th, June 2022
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 12th October 2021
filed on: 22nd, October 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 12th October 2021
filed on: 22nd, October 2021
| persons with significant control
Free Download
(2 pages)
TM01
Director's appointment terminated on 12th October 2021
filed on: 20th, October 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 12th October 2021
filed on: 20th, October 2021
| officers
Free Download
(2 pages)
AD01
Change of registered address from 10 Norfolk Street Boston PE21 6PW England on 13th October 2021 to 26 Belvedere Avenue Carmarthen SA31 1JE
filed on: 13th, October 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 27th, September 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 27th September 2021: 1.00 GBP
capital