Active
Company Information for LUXURY EXPLORER LIMITED
THE FARMHOUSE, SOUTH HOLT FARM, DEAN LANE END, ROWLAND'S CASTLE, PO9 6EL,
|
Company Registration Number
05156086
Private Limited Company
Active |
Company Name | ||
---|---|---|
LUXURY EXPLORER LIMITED | ||
Legal Registered Office | ||
THE FARMHOUSE, SOUTH HOLT FARM DEAN LANE END ROWLAND'S CASTLE PO9 6EL Other companies in KT7 | ||
Previous Names | ||
|
Company Number | 05156086 | |
---|---|---|
Company ID Number | 05156086 | |
Date formed | 2004-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 21:24:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN STANNARD |
||
PETER NICHOLAS MATTHEWS |
||
ADAM CHARLES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH MABELLA WALES |
Company Secretary | ||
LAWSON (LONDON) LIMITED |
Nominated Secretary | ||
ACRE (CORPORATE DIRECTOR) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLMARK RESERVES LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
NUCLEUS CONSULTING LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1992-09-24 | Active - Proposal to Strike off | |
NUCLEUS MULTIMEDIA LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1993-12-09 | Active - Proposal to Strike off | |
NUCLEUS CONSULTANTS LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1990-02-08 | Active - Proposal to Strike off | |
NUC REALISATIONS 2023 LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1993-02-03 | In Administration | |
INFLUX FILMS LTD | Company Secretary | 2005-07-18 | CURRENT | 1994-09-05 | Active - Proposal to Strike off | |
NUCLEUS DESIGN LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1994-10-27 | Active - Proposal to Strike off | |
TRADE MARK OWNERS ASSOC LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1999-03-17 | Liquidation | |
SZN SETTINGS LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2000-10-27 | Active | |
NUCLEUS GROUP LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2003-01-02 | Active | |
BRAND IP LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2004-08-11 | Active - Proposal to Strike off | |
TMOA (1886) LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1886-12-03 | Active - Proposal to Strike off | |
NUCLEUS (2001) LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1982-05-21 | Active - Proposal to Strike off | |
BRAND IP LIMITED | Director | 2004-09-14 | CURRENT | 2004-08-11 | Active - Proposal to Strike off | |
HALLMARK RESERVES LIMITED | Director | 2003-02-23 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
NUCLEUS GROUP LIMITED | Director | 2003-02-19 | CURRENT | 2003-01-02 | Active | |
TRADE MARK OWNERS ASSOC LIMITED | Director | 2002-08-23 | CURRENT | 1999-03-17 | Liquidation | |
SZN SETTINGS LIMITED | Director | 2001-12-13 | CURRENT | 2000-10-27 | Active | |
SQUIDCARD LTD | Director | 2000-03-03 | CURRENT | 2000-03-01 | Active | |
SMART TRANSACTIONS GROUP LIMITED | Director | 2000-03-03 | CURRENT | 2000-03-01 | Active | |
TMOA (1886) LIMITED | Director | 2000-01-01 | CURRENT | 1886-12-03 | Active - Proposal to Strike off | |
NUCLEUS DESIGN LIMITED | Director | 1994-10-27 | CURRENT | 1994-10-27 | Active - Proposal to Strike off | |
INFLUX FILMS LTD | Director | 1994-09-05 | CURRENT | 1994-09-05 | Active - Proposal to Strike off | |
NUCLEUS MULTIMEDIA LIMITED | Director | 1993-12-09 | CURRENT | 1993-12-09 | Active - Proposal to Strike off | |
NUC REALISATIONS 2023 LIMITED | Director | 1993-02-03 | CURRENT | 1993-02-03 | In Administration | |
NUCLEUS CONSULTING LIMITED | Director | 1992-09-24 | CURRENT | 1992-09-24 | Active - Proposal to Strike off | |
NUCLEUS CONSULTANTS LIMITED | Director | 1992-02-08 | CURRENT | 1990-02-08 | Active - Proposal to Strike off | |
ACRE 1144 LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
SQUID (KENYA) LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
COLAB HEALTH LIMITED | Director | 2008-08-19 | CURRENT | 2007-11-02 | Active | |
SMART TRANSACTIONS LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
SQUIDCARD LTD | Director | 2006-01-01 | CURRENT | 2000-03-01 | Active | |
SMART TRANSACTIONS GROUP LIMITED | Director | 2006-01-01 | CURRENT | 2000-03-01 | Active | |
HALLMARK RESERVES LIMITED | Director | 2005-04-15 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
TRADE MARK OWNERS ASSOC LIMITED | Director | 2005-04-15 | CURRENT | 1999-03-17 | Liquidation | |
TMOA (1886) LIMITED | Director | 2005-04-12 | CURRENT | 1886-12-03 | Active - Proposal to Strike off | |
NUC REALISATIONS 2023 LIMITED | Director | 2004-03-25 | CURRENT | 1993-02-03 | In Administration | |
XE2 LTD | Director | 2004-02-03 | CURRENT | 2004-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 12/02/24 FROM 199 Great Hivings Chesham HP5 2LQ England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Nucleus Limited as a person with significant control on 2023-08-01 | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES SMITH | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Peter Nicholas Matthews on 2021-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/12/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Michael John Stannard on 2019-11-08 | |
AA01 | Previous accounting period shortened from 29/12/18 TO 28/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 29/12/17 | |
AA01 | Current accounting period shortened from 31/12/18 TO 29/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Nicholas Matthews on 2015-01-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Nicholas Matthews on 2013-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/06/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 17/06/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STANNARD / 01/10/2007 | |
RES04 | £ NC 1000/500000 20/12 | |
123 | NC INC ALREADY ADJUSTED 20/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 20/12/06--------- £ SI 4999000@.1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: JOHN LOFTUS HOUSE, SUMMER ROAD THAMES DITTON SURREY KT7 0QQ | |
363a | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/07/04--------- £ SI 990@.1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
122 | S-DIV 23/07/04 | |
RES13 | SUB DIVIDE 23/07/04 | |
CERTNM | COMPANY NAME CHANGED ACRE 892 LIMITED CERTIFICATE ISSUED ON 26/07/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUXURY EXPLORER LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as LUXURY EXPLORER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |