-
WE ARE LUXE LIMITED - St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5LD, United Kingdom
Company Information
- Company registration number
- SC410851
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St Vincent Plaza
- 319 St. Vincent Street
- Glasgow
- G2 5LD
- Scotland St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5LD, Scotland UK
Management
- Managing Directors
- ELRICK, Marc Joseph
- OSBORN, Hamish Duncan Adam
- DONOVAN, Michael John
- ATENCIO, Joseph
- FRIEDLANDER, Jordan
- SCHMALTZ, Dana Larkin
- YANAGI, Tad
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-08
- Age Of Company 2011-11-08 12 years
- SIC/NACE
- 46180
Ownership
- Beneficial Owners
- Mr Marc Elrick
- -
- -
- Future Beauty Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MB COSMETICS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-12-14
- Last Date: 2023-11-30
-
WE ARE LUXE LIMITED Company Description
- WE ARE LUXE LIMITED is a ltd registered in United Kingdom with the Company reg no SC410851. Its current trading status is "live". It was registered 2011-11-08. It was previously called MB COSMETICS LIMITED. It has declared SIC or NACE codes as "46180". It has 7 directors It can be contacted at St Vincent Plaza .
Get WE ARE LUXE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: We Are Luxe Limited - St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5LD, United Kingdom
- 2011-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WE ARE LUXE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-05-16) - AP01
-
confirmation-statement-with-no-updates (2024-01-17) - CS01
-
termination-director-company-with-name-termination-date (2024-05-15) - TM01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
-
accounts-with-accounts-type-full (2023-10-12) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-04-19) - AA
-
termination-director-company-with-name-termination-date (2022-04-27) - TM01
-
appoint-person-director-company-with-name-date (2022-06-09) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-09) - CS01
-
termination-director-company-with-name-termination-date (2021-09-02) - TM01
-
appoint-person-director-company-with-name-date (2021-09-02) - AP01
-
accounts-with-accounts-type-full (2021-06-03) - AA
-
appoint-person-director-company-with-name-date (2021-03-05) - AP01
-
termination-director-company-with-name-termination-date (2021-03-05) - TM01
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
-
change-person-director-company-with-change-date (2021-03-22) - CH01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-05-18) - TM01
-
resolution (2020-06-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-06-12) - AA
-
capital-allotment-shares (2020-05-26) - SH01
-
notification-of-a-person-with-significant-control (2020-05-19) - PSC02
-
cessation-of-a-person-with-significant-control (2020-05-18) - PSC07
-
appoint-person-director-company-with-name-date (2020-05-18) - AP01
-
memorandum-articles (2020-06-12) - MA
-
mortgage-alter-floating-charge-with-number (2020-07-15) - 466(Scot)
-
termination-secretary-company-with-name-termination-date (2020-05-18) - TM02
-
change-account-reference-date-company-current-extended (2020-11-25) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-21) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-13) - MR01
-
mortgage-satisfy-charge-full (2020-03-27) - MR04
-
mortgage-alter-floating-charge-with-number (2020-07-14) - 466(Scot)
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-03-21) - CH01
-
resolution (2019-04-02) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-04-02) - SH08
-
resolution (2019-04-29) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-03-19) - AP01
-
capital-allotment-shares (2019-12-02) - SH01
-
confirmation-statement-with-updates (2019-12-05) - CS01
-
second-filing-capital-allotment-shares (2019-12-17) - RP04SH01
-
legacy (2019-12-24) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-18) - CS01
-
confirmation-statement-with-no-updates (2017-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-10-09) - AA
-
change-account-reference-date-company-previous-shortened (2017-08-30) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-09) - MR01
-
resolution (2017-01-19) - RESOLUTIONS
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-23) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-23) - AD01
-
appoint-person-director-company-with-name-date (2016-12-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
-
termination-secretary-company-with-name-termination-date (2016-12-23) - TM02
-
appoint-person-secretary-company-with-name-date (2016-12-23) - AP03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-05) - AD01
-
certificate-change-of-name-company (2015-05-05) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-07) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
-
capital-allotment-shares (2013-06-13) - SH01
-
accounts-with-accounts-type-dormant (2013-05-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-10-10) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-08) - NEWINC