UKBizDB.co.uk

GLOW LIXIR LIMITED

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

This company is commonly known as Glow Lixir Limited. The company was founded 4 years ago and was given the registration number 12120072. The firm's registered office is in BLACKBURN. You can find them at Unit 5, Ground Floor Cunningham Court, Lions Drive, Blackburn, Lancashire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:GLOW LIXIR LIMITED
Company Number:12120072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2019
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Unit 5, Ground Floor Cunningham Court, Lions Drive, Blackburn, Lancashire, England, BB1 2QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Ground Floor, Cunningham Court, Lions Drive, Blackburn, England, BB1 2QX

Director09 August 2019Active
Suite 125 The Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, United Kingdom, BB1 2FD

Director24 July 2019Active
Suite 125 The Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, United Kingdom, BB1 2FD

Director09 August 2019Active

People with Significant Control

Mr Omar Saleh Hussain
Notified on:29 April 2022
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Unit 5, Ground Floor, Cunningham Court, Blackburn, England, BB1 2QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamal Hussain
Notified on:24 July 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Suite 125 The Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, United Kingdom, BB1 2FD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ibroar Mohammad
Notified on:24 July 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:Suite 125 The Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, United Kingdom, BB1 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-14Gazette

Gazette filings brought up to date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Address

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

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-08-10Officers

Appoint person director company with name date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.