UKBizDB.co.uk

NOW LUXURY LETTINGS LTD

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

This company is commonly known as Now Luxury Lettings Ltd. The company was founded 5 years ago and was given the registration number 11959386. The firm's registered office is in MANCHESTER. You can find them at 8 Marlborough Road, Atherton, Manchester, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:NOW LUXURY LETTINGS LTD
Company Number:11959386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Marlborough Road, Atherton, Manchester, England, M46 9LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bispham House, 44, Lace St, Liverpool, England, L3 2BP

Director01 January 2024Active
Bispham House, 44, Lace St, Liverpool, England, L3 2BP

Director01 January 2020Active
8 Mytton Street, Mytton Street, Manchester, England, M15 5AZ

Director14 July 2019Active
8, Marlborough Road, Atherton, Manchester, England, M46 9LS

Director23 April 2019Active

People with Significant Control

Mr Adomas Petruzis
Notified on:01 August 2019
Status:Active
Date of birth:September 1989
Nationality:Lithuanian
Country of residence:England
Address:8, Marlborough Road, Manchester, England, M46 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adolfas Petruzis
Notified on:01 August 2019
Status:Active
Date of birth:March 1991
Nationality:Lithuanian
Country of residence:England
Address:8, Marlborough Road, Manchester, England, M46 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adomas Petruzis
Notified on:23 April 2019
Status:Active
Date of birth:September 1989
Nationality:Lithuanian
Country of residence:England
Address:8, Marlborough Road, Manchester, England, M46 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adolfas Petruzis
Notified on:23 April 2019
Status:Active
Date of birth:March 1991
Nationality:Lithuanian
Country of residence:England
Address:8, Marlborough Road, Manchester, England, M46 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Greenrebell Ltd
Notified on:23 April 2019
Status:Active
Country of residence:England
Address:Flat 8, Mytton Street, Manchester, England, M15 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Address

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

Download
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-01-08Address

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

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-10-30Gazette

Gazette filings brought up to date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Address

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

Download
2019-08-14Officers

Notice of removal of a director.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-07-27Officers

Appoint person director company with name date.

Download
2019-07-27Officers

Termination director company with name termination date.

Download
2019-07-27Persons with significant control

Cessation of a person with significant control.

Download
2019-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.