Company NameLuxury Estate Sales & Letting Limited
DirectorYasin Abdul Razaq Karbani
Company StatusActive
Company Number09400555
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Yasin Abdul Razaq Karbani
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Viking House
13 Micklegate
York
YO1 6RA

Location

Registered Address163 Viking House
13 Micklegate
York
YO1 6RA
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Yasin Abdul Razaq Karbani
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 December 2022Director's details changed for Mr Yasin Abdul Razaq Karbani on 14 December 2022 (2 pages)
14 December 2022Change of details for Mr Yasin Abdul Razaq Karbani as a person with significant control on 14 December 2022 (2 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Registered office address changed from Suite 163 Clifford House 7-9 Clifford Street York YO1 9RA to 163 Viking House 13 Micklegate York, YO1 6RA on 2 April 2019 (1 page)
11 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
10 November 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
10 November 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)