Company NameLusso Life Ltd
DirectorJason Michael West
Company StatusActive
Company Number11542077
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Jason Michael West
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Farmstead Street
Acklam
Middlesbrough
TS5 8FL

Location

Registered AddressUnit 2 Mandale Park
Cannon Street
Middlesbrough
TS1 5AJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

5 December 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Change of details for Jmw Business Group Limited as a person with significant control on 1 March 2023 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
20 December 2022Registered office address changed from Units 2 Mandale Park, Cannon Street, Middlesbrough Unit 2 Mandale Park Cannon Street Middlesbrough England to Unit 2 Mandale Park Cannon Street Middlesbrough TS1 5AJ on 20 December 2022 (1 page)
16 December 2022Registered office address changed from Unit 2 Mandale Park Cannon Street Middlesbrough TS1 5AJ England to Units 2 Mandale Park, Cannon Street, Middlesbrough Unit 2 Mandale Park Cannon Street Middlesbrough on 16 December 2022 (1 page)
15 December 2022Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to Unit 2 Mandale Park Cannon Street Middlesbrough TS1 5AJ on 15 December 2022 (1 page)
23 October 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
23 September 2022Cessation of Jason Michael West as a person with significant control on 6 September 2022 (1 page)
6 September 2022Notification of Jmw Business Group Limited as a person with significant control on 1 September 2021 (2 pages)
25 August 2022Micro company accounts made up to 31 August 2021 (6 pages)
22 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
6 January 2021Registered office address changed from Lusso Life Ltd 237 Acklam Road Middlesbrough TS5 7AB England to Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 6 January 2021 (1 page)
9 October 2020Registered office address changed from 237 Lusso Life Ltd 237 Acklam Road Middlesbrough TS5 7AB England to Lusso Life Ltd 237 Acklam Road Middlesbrough TS5 7AB on 9 October 2020 (1 page)
9 October 2020Registered office address changed from 29 Vicarage Avenue Vicarage Avenue Stockton-on-Tees TS19 0AF United Kingdom to 237 Lusso Life Ltd 237 Acklam Road Middlesbrough TS5 7AB on 9 October 2020 (1 page)
9 October 2020Confirmation statement made on 29 August 2020 with updates (3 pages)
9 July 2020Director's details changed for Mr Jason Michael West on 27 March 2020 (2 pages)
9 July 2020Director's details changed for Mr Jason Michael West on 27 March 2020 (2 pages)
9 July 2020Director's details changed for Mr Jason Michael West on 9 July 2020 (2 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
20 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
19 September 2018Change of details for Mr Jason Michael West as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)