Background WavePink WaveYellow Wave

LUXER INVESTMENTS LIMITED (08595756)

LUXER INVESTMENTS LIMITED (08595756) is an active UK company. incorporated on 3 July 2013. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LUXER INVESTMENTS LIMITED has been registered for 12 years. Current directors include ARRAN, Avrohom, FEIGER, Netanel Meir.

Company Number
08595756
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
2nd Floor Parkgates, Prestwich, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARRAN, Avrohom, FEIGER, Netanel Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXER INVESTMENTS LIMITED

LUXER INVESTMENTS LIMITED is an active company incorporated on 3 July 2013 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LUXER INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08595756

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 1/8

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 2 August 2024 - 31 July 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 May 2027
Period: 1 August 2025 - 1 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

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

Previous Addresses

48 Windermere Street West Gateshead Tyne and Wear NE8 1TX
From: 3 July 2013To: 26 September 2017
Timeline

6 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Secured
Apr 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ARRAN, Avrohom

Active
Windermere Street West, GatesheadNE8 1TX
Born March 1972
Director
Appointed 03 Jul 2013

FEIGER, Netanel Meir

Active
Windermere Street West, GatesheadNE8 1TX
Born September 1974
Director
Appointed 03 Jul 2013

Persons with significant control

2

Mr Netanel Meir Feiger

Active
Bury New Road, PrestwichM25 0TL
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Avrohom Arran

Active
Bury New Road, PrestwichM25 0TL
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Change Person Director Company With Change Date
12 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Incorporation Company
3 July 2013
NEWINCIncorporation