Background WavePink WaveYellow Wave

LUGA PROPERTIES LIMITED (05614789)

LUGA PROPERTIES LIMITED (05614789) is an active UK company. incorporated on 7 November 2005. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LUGA PROPERTIES LIMITED has been registered for 20 years. Current directors include LUNN, Philip Duncan, REDSHAW, Steven James.

Company Number
05614789
Status
active
Type
ltd
Incorporated
7 November 2005
Age
20 years
Address
Suite 1, Tilcon House Low Moor Lane, Knaresborough, HG5 9JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUNN, Philip Duncan, REDSHAW, Steven James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUGA PROPERTIES LIMITED

LUGA PROPERTIES LIMITED is an active company incorporated on 7 November 2005 with the registered office located in Knaresborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LUGA PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05614789

LTD Company

Age

20 Years

Incorporated 7 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SPRINT 1071 LIMITED
From: 7 November 2005To: 14 June 2006
Contact
Address

Suite 1, Tilcon House Low Moor Lane Lingerfield Knaresborough, HG5 9JN,

Previous Addresses

, 37 Parliament Street, Harrogate, HG1 2RE, England
From: 10 September 2021To: 3 March 2025
, the Ogden Group of Companies 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England
From: 6 April 2018To: 10 September 2021
, the Ogden Group of Companies Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD
From: 18 March 2013To: 6 April 2018
, Clarendon House Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD, England
From: 12 March 2013To: 18 March 2013
, Boston Hall, Boston Spa, Yorkshire, LS23 6AD
From: 7 November 2005To: 12 March 2013
Timeline

7 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LUNN, Philip Duncan

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born February 1973
Director
Appointed 26 Sept 2006

REDSHAW, Steven James

Active
Low Moor Lane, KnaresboroughHG5 9JN
Born June 1974
Director
Appointed 08 Jan 2010

MARCHANT, William

Resigned
Boston Hall, YorkshireLS23 6AD
Secretary
Appointed 06 Jan 2006
Resigned 01 Mar 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Nov 2005
Resigned 06 Jan 2006

COLVIN, Fergus Notman

Resigned
30 Victoria Avenue, HarrogateHG1 5PR
Born August 1945
Director
Appointed 06 Jan 2006
Resigned 26 Apr 2021

FALSHAW, Ian Paul

Resigned
30 Victoria Avenue, HarrogateHG1 5PR
Born November 1956
Director
Appointed 11 Dec 2008
Resigned 26 Apr 2021

GARNETT, Justin Charles

Resigned
30 Victoria Avenue, HarrogateHG1 5PR
Born May 1972
Director
Appointed 26 Sept 2006
Resigned 26 Apr 2021

LUNN, Derek

Resigned
Boston Hall, YorkshireLS23 6AD
Born August 1944
Director
Appointed 26 Sept 2006
Resigned 08 Jan 2010

MONNICKENDAM, Vanessa Gail

Resigned
Beech House, LeedsLS16 5NS
Born February 1959
Director
Appointed 26 Sept 2006
Resigned 14 Nov 2008

OGDEN CBE LLD, Robert, Sir

Resigned
30 Victoria Avenue, HarrogateHG1 5PR
Born January 1936
Director
Appointed 26 Sept 2006
Resigned 26 Apr 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Nov 2005
Resigned 06 Jan 2006
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288cChange of Particulars
Legacy
15 November 2007
363aAnnual Return
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
123Notice of Increase in Nominal Capital
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Legacy
18 January 2006
287Change of Registered Office
Incorporation Company
7 November 2005
NEWINCIncorporation