Background WavePink WaveYellow Wave

LUXER ESTATES LTD (07624280)

LUXER ESTATES LTD (07624280) is an active UK company. incorporated on 6 May 2011. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LUXER ESTATES LTD has been registered for 14 years. Current directors include FEIGER, Netanel Meir.

Company Number
07624280
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
2nd Floor Parkgates, Prestwich, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FEIGER, Netanel Meir
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXER ESTATES LTD

LUXER ESTATES LTD is an active company incorporated on 6 May 2011 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LUXER ESTATES LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07624280

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 29/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 31 May 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich, M25 0TL,

Previous Addresses

56 Windermere Street Gateshead NE8 1TX
From: 6 May 2011To: 26 September 2017
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
May 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FEIGER, Netanel Meir

Active
Windermere Street, GatesheadNE8 1TX
Born September 1974
Director
Appointed 06 May 2011

Persons with significant control

1

Mr Netanel Meir Feiger

Active
Bury New Road, PrestwichM25 0TL
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Incorporation Company
6 May 2011
NEWINCIncorporation