UKBizDB.co.uk

THE LUXURY TRAVEL BOOK LIMITED

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

This company is commonly known as The Luxury Travel Book Limited. The company was founded 11 years ago and was given the registration number 08132908. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:THE LUXURY TRAVEL BOOK LIMITED
Company Number:08132908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director01 January 2015Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director01 January 2015Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director06 July 2012Active

People with Significant Control

Susie Marquis
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Alexander Robert Marquis
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frederic Peter Marquis
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Address

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

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Change person director company with change date.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Change of name

Certificate change of name company.

Download
2015-03-10Capital

Capital name of class of shares.

Download
2015-03-10Capital

Capital allotment shares.

Download
2015-02-13Officers

Termination director company with name termination date.

Download
2015-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.