Company NameLussivo Limited
DirectorsLee Jason Pullen and Marco Lee Pullen
Company StatusActive
Company Number10874294
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 9 months ago)
Previous NameCar Couture Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Lee Jason Pullen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUinted Kingdom
Correspondence AddressBroadley House Common Road
Nazeing
Essex
EN9 2DF
Director NameMr Marco Lee Pullen
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUinted Kingdom
Correspondence AddressBroadley House Common Road
Nazeing
Essex
EN9 2DF

Location

Registered AddressUnit 7, Kenrich Business Park
Elizabeth Way
Harlow
Essex
CM19 5TL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

11 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
5 October 2018Registered office address changed from Broadley House Common Road Nazeing Essex EN9 2DF England to Unit 7, Kenrich Business Park Elizabeth Way Harlow Essex CM19 5TL on 5 October 2018 (1 page)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)