Company NameThe Luxury Lodge And Holiday Company Limited
DirectorWarren Christopher Hill
Company StatusActive
Company Number07687108
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Previous NameBluestone 2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Warren Christopher Hill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3375 Century Way
Thorpe Park
Leeds
LS15 8ZB

Location

Registered Address3375 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Warren Hill
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
25 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 August 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
5 November 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 February 2020Registered office address changed from Prospect House 32 Sovereign Street Leeds West Yorkshire LS1 4BJ to 3375 Century Way Thorpe Park Leeds LS15 8ZB on 12 February 2020 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2017Notification of Warren Christopher Hill as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Warren Christopher Hill as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
29 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
3 June 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 June 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
28 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 February 2014Company name changed bluestone 2 LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
11 February 2014Company name changed bluestone 2 LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
11 February 2014Change of name notice (2 pages)
11 February 2014Change of name notice (2 pages)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-08
(1 page)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-08
(1 page)
16 January 2014Change of name notice (2 pages)
16 January 2014Change of name notice (2 pages)
24 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(3 pages)
24 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(3 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Warren Christopher Hill on 4 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Warren Christopher Hill on 4 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Warren Christopher Hill on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Mr Warren Christopher Hill on 29 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Warren Christopher Hill on 29 June 2012 (2 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)