Warning: file_put_contents(c/3555b9989f2da9048650db78b1c2f15b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Allure Home Limited, WA3 5QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLURE HOME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allure Home Limited. The company was founded 16 years ago and was given the registration number 06357967. The firm's registered office is in WARRINGTON. You can find them at Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:ALLURE HOME LIMITED
Company Number:06357967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England, WA3 5QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Secretary06 April 2017Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director06 April 2017Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director25 October 2014Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director31 August 2007Active
Abacus House, 450 Warrington Road, Culcheth, United Kingdom, WA3 5QX

Corporate Secretary31 August 2007Active

People with Significant Control

Lowe Group Holdings Limited
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:Abacus House, 450 Warrington Road, Culcheth, United Kingdom, WA3 5QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Lowe
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Abacus House, 450 Warrington, Cheshire, WA3 5QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette notice voluntary.

Download
2024-05-01Dissolution

Dissolution application strike off company.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.