Lusso Upholstery Ltd BATLEY


Lusso Upholstery Ltd is a private limited company located at Unit 12 Grange Road Industrial Estate, Grange Road, Batley WF17 6LN. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2020-09-02, this 3-year-old company is run by 1 director.
Director Ashley S., appointed on 01 April 2023.
The company is categorised as "manufacture of other furniture" (SIC code: 31090).
The latest confirmation statement was filed on 2023-09-28 and the due date for the next filing is 2024-10-12. Additionally, the annual accounts were filed on 30 September 2021 and the next filing is due on 30 September 2023.

Lusso Upholstery Ltd Address / Contact

Office Address Unit 12 Grange Road Industrial Estate
Office Address2 Grange Road
Town Batley
Post code WF17 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12851963
Date of Incorporation Wed, 2nd Sep 2020
Industry Manufacture of other furniture
End of financial Year 30th September
Company age 4 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Ashley S.

Position: Director

Appointed: 01 April 2023

Zahid H.

Position: Director

Appointed: 02 September 2020

Resigned: 01 December 2020

Neil H.

Position: Director

Appointed: 02 September 2020

Resigned: 31 March 2023

Tahir H.

Position: Director

Appointed: 02 September 2020

Resigned: 01 April 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Ashley S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Neil H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ashley S.

Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil H.

Notified on 2 September 2020
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-30
Balance Sheet
Cash Bank On Hand11 374
Current Assets94 454
Debtors43 080
Net Assets Liabilities28 216
Property Plant Equipment1 720
Total Inventories40 000
Other
Accumulated Depreciation Impairment Property Plant Equipment430
Additions Other Than Through Business Combinations Property Plant Equipment2 150
Average Number Employees During Period10
Creditors67 958
Increase From Depreciation Charge For Year Property Plant Equipment430
Net Current Assets Liabilities26 496
Other Creditors8 490
Property Plant Equipment Gross Cost2 150
Taxation Social Security Payable12 674
Trade Creditors Trade Payables46 794
Trade Debtors Trade Receivables43 080

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW. Change occurred on 2023-11-21. Company's previous address: Unit 12 Grange Road Industrial Estate Grange Road Batley West Yorkshire WF17 6LN England.
filed on: 21st, November 2023
Free Download (2 pages)

Company search