Background WavePink WaveYellow Wave

LUXHURST LTD (06890793)

LUXHURST LTD (06890793) is an active UK company. incorporated on 29 April 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUXHURST LTD has been registered for 16 years. Current directors include ORMONDE, Danny, ORMONDE, Desiree.

Company Number
06890793
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
32 Holmfield Avenue, London, NW4 2LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ORMONDE, Danny, ORMONDE, Desiree
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXHURST LTD

LUXHURST LTD is an active company incorporated on 29 April 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LUXHURST LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06890793

LTD Company

Age

16 Years

Incorporated 29 April 2009

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 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

32 Holmfield Avenue London, NW4 2LN,

Previous Addresses

5 North End Road London NW11 7RJ
From: 29 April 2009To: 8 August 2011
Timeline

7 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
May 12
Director Joined
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ORMONDE, Danny

Active
Holmfield Avenue, LondonNW4 2LN
Born December 1973
Director
Appointed 26 Oct 2009

ORMONDE, Desiree

Active
Holmfield Avenue, LondonNW4 2LN
Born January 1974
Director
Appointed 19 Jun 2020

SHEINFELD, Nechemya

Resigned
74 Brookside Road, LondonNW11 9NG
Secretary
Appointed 19 Jun 2009
Resigned 15 Feb 2010

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 29 Apr 2009
Resigned 10 Jun 2009

JAY, Irvine Sidney

Resigned
Shirehall Park, LondonNW4 2QT
Born June 1960
Director
Appointed 19 Jun 2009
Resigned 15 Feb 2010

SHEINFELD, Nechemya

Resigned
74 Brookside Road, LondonNW11 9NG
Born July 1963
Director
Appointed 19 Jun 2009
Resigned 15 Feb 2010

UNSDORFER, Solomon

Resigned
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed 26 Oct 2009
Resigned 30 Apr 2012

Persons with significant control

1

Mr Danny Ormonde

Active
Holmfield Avenue, LondonNW4 2LN
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Gazette Filings Brought Up To Date
2 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Legacy
28 January 2010
MG01MG01
Legacy
30 December 2009
MG01MG01
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Incorporation Company
29 April 2009
NEWINCIncorporation