-
POSITIVELUXURY LIMITED - 81 Leonard Street, London, EC2A 4QS, United Kingdom
Company Information
- Company registration number
- 07706592
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 81 Leonard Street
- London
- EC2A 4QS
- United Kingdom 81 Leonard Street, London, EC2A 4QS, United Kingdom UK
Management
- Managing Directors
- BANKES, Angus Geoffrey Kingswell
- HANTON, Karen Anne
- VERDE NIETO, Diana
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-15
- Age Of Company 2011-07-15 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Ms Karen Anne Hanton
- Diana Verde Nieto
- Diana Verde Nieto
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-07-27
- Last Date: 2021-07-13
-
POSITIVELUXURY LIMITED Company Description
- POSITIVELUXURY LIMITED is a ltd registered in United Kingdom with the Company reg no 07706592. Its current trading status is "live". It was registered 2011-07-15. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 81 Leonard Street .
Get POSITIVELUXURY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Positiveluxury Limited - 81 Leonard Street, London, EC2A 4QS, United Kingdom
- 2011-07-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POSITIVELUXURY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-15) - AA
-
confirmation-statement-with-no-updates (2021-07-13) - CS01
-
termination-secretary-company-with-name-termination-date (2021-07-14) - TM02
-
second-filing-of-confirmation-statement-with-made-up-date (2021-07-28) - RP04CS01
-
change-person-director-company-with-change-date (2021-07-27) - CH01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-09-16) - PSC04
-
confirmation-statement-with-no-updates (2020-07-20) - CS01
-
change-person-director-company-with-change-date (2020-09-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-06-04) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-29) - CS01
-
capital-alter-shares-subdivision (2019-07-09) - SH02
-
accounts-with-accounts-type-total-exemption-full (2019-05-28) - AA
-
capital-allotment-shares (2019-07-09) - SH01
keyboard_arrow_right 2018
-
second-filing-capital-allotment-shares (2018-12-11) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-12) - AA
-
confirmation-statement-with-updates (2018-08-17) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-04-27) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-07-28) - CS01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-10-18) - DISS40
-
gazette-notice-compulsory (2016-10-11) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-06) - AD01
-
gazette-filings-brought-up-to-date (2016-07-30) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
gazette-notice-compulsory (2016-07-05) - GAZ1
-
confirmation-statement-with-updates (2016-10-17) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-16) - AA
-
appoint-person-director-company-with-name-date (2015-05-28) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-02) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-09-19) - TM01
-
appoint-person-director-company-with-name (2012-07-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-19) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-07-21) - SH01
-
appoint-corporate-secretary-company-with-name (2011-07-21) - AP04
-
incorporation-company (2011-07-15) - NEWINC