THE LUXURY HOUSE SHARE GROUP LIMITED
LIVERPOOL SR1CO LIMITED

Hellopages » Merseyside » Liverpool » L1 5JW

Company number 07817579
Status Active
Incorporation Date 20 October 2011
Company Type Private Limited Company
Address 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-21 ; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Philip David Harrison as a director on 21 December 2016. The most likely internet sites of THE LUXURY HOUSE SHARE GROUP LIMITED are www.theluxuryhousesharegroup.co.uk, and www.the-luxury-house-share-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Luxury House Share Group Limited is a Private Limited Company. The company registration number is 07817579. The Luxury House Share Group Limited has been working since 20 October 2011. The present status of the company is Active. The registered address of The Luxury House Share Group Limited is 116 Duke Street Liverpool Merseyside L1 5jw. . WILLIAMS, Maxwell John is a Director of the company. Director HARRISON, Philip David has been resigned. Director RAINFORD, Stephen Thomas has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
WILLIAMS, Maxwell John
Appointed Date: 21 December 2016
41 years old

Resigned Directors

Director
HARRISON, Philip David
Resigned: 21 December 2016
Appointed Date: 04 November 2016
62 years old

Director
RAINFORD, Stephen Thomas
Resigned: 21 December 2016
Appointed Date: 20 October 2011
71 years old

Persons With Significant Control

Sgm Financial Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LUXURY HOUSE SHARE GROUP LIMITED Events

22 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Termination of appointment of Philip David Harrison as a director on 21 December 2016
21 Dec 2016
Termination of appointment of Stephen Thomas Rainford as a director on 21 December 2016
21 Dec 2016
Appointment of Mr Maxwell John Williams as a director on 21 December 2016
...
... and 14 more events
13 May 2013
Annual return made up to 20 October 2012 with full list of shareholders
09 May 2013
Registered office address changed from C/O Msb Solicitors 13Th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ England on 9 May 2013
20 Apr 2013
Compulsory strike-off action has been discontinued
26 Feb 2013
First Gazette notice for compulsory strike-off
20 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted