Company NameLuxury Beds Ltd
Company StatusDissolved
Company Number07990160
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date4 December 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Sajid Hussain
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mavis Street
Scouthill
Dewsbury
West Yorkshire
WF13 3RU
Director NameMr Mohammed Bashir
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mavis Avenue
Dewsbury
West Yorkshire
WF13 3RU

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

51 at £1Sajid Hussain
51.00%
Ordinary
49 at £1Mohammad Bashir
49.00%
Ordinary

Financials

Year2014
Net Worth£8,161
Cash£19,244
Current Liabilities£200,623

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2017Registered office address changed from Unit 2 Wheatcroft Mills Town Street Batley West Yorkshire WF13 2HG to Providence Mills Syke Lane Earlsheaton Dewsbury WF12 8HT on 6 October 2017 (1 page)
16 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
31 December 2013Appointment of Mr Mohammed Bashir as a director (2 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
21 March 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
14 March 2012Incorporation (28 pages)