Luxury Pads Ltd LONDON


Luxury Pads Ltd is a private limited company registered at 1-6 Olympia Mews, London W2 3SA. Incorporated on 2019-07-05, this 4-year-old company is run by 2 directors.
Director Michael S., appointed on 02 April 2022. Director Elizabeth-Anne W., appointed on 03 June 2021.
The company is officially categorised as "hotels and similar accommodation" (SIC code: 55100).
The last confirmation statement was sent on 2021-07-04 and the date for the following filing is 2022-07-18.

Luxury Pads Ltd Address / Contact

Office Address 1-6 Olympia Mews
Town London
Post code W2 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 12087369
Date of Incorporation Fri, 5th Jul 2019
Industry Hotels and similar accommodation
End of financial Year 31st July
Company age 5 years old
Account next due date Mon, 5th Jul 2021 (1026 days after)
Next confirmation statement due date Mon, 18th Jul 2022 (2022-07-18)
Last confirmation statement dated Sun, 4th Jul 2021

Company staff

Michael S.

Position: Director

Appointed: 02 April 2022

Elizabeth-Anne W.

Position: Director

Appointed: 03 June 2021

Alex C.

Position: Director

Appointed: 23 March 2020

Resigned: 03 June 2021

Adam W.

Position: Director

Appointed: 23 March 2020

Resigned: 14 July 2020

Andrew B.

Position: Director

Appointed: 05 July 2019

Resigned: 23 March 2020

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Elizabeth-Anne W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alex C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elizabeth-Anne W.

Notified on 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex C.

Notified on 23 March 2020
Ceased on 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 5 July 2019
Ceased on 23 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Address Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 846 Stratford Road Sparkhill Birmingham B11 4BS. Change occurred on Sunday 3rd December 2023. Company's previous address: 1-6 Olympia Mews London W2 3SA England.
filed on: 3rd, December 2023
Free Download (1 page)

Company search