Background WavePink WaveYellow Wave

LUHMANN DUBLIN LIMITED (09232896)

LUHMANN DUBLIN LIMITED (09232896) is an active UK company. incorporated on 24 September 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUHMANN DUBLIN LIMITED has been registered for 11 years. Current directors include BRAININ, Andrew Anthony, BRAININ, Philip Paul.

Company Number
09232896
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAININ, Andrew Anthony, BRAININ, Philip Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUHMANN DUBLIN LIMITED

LUHMANN DUBLIN LIMITED is an active company incorporated on 24 September 2014 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. LUHMANN DUBLIN LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09232896

LTD Company

Age

11 Years

Incorporated 24 September 2014

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 22 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 24 September 2014To: 23 May 2022
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Sept 14
Share Issue
Jul 15
Funding Round
Jul 15
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRAININ, Andrew Anthony

Active
1 Water Lane, LondonNW1 8NZ
Born February 1984
Director
Appointed 24 Sept 2014

BRAININ, Philip Paul

Active
1 Water Lane, LondonNW1 8NZ
Born January 1982
Director
Appointed 24 Sept 2014

Persons with significant control

5

4 Active
1 Ceased

Mr Michael Hagen

Active
Vaduz9490
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 May 2016

Urs Steiger

Active
Im Muhleholz 3, VaduzFL-9490
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 May 2016

Oliver Ernest Willingsdorfer

Active
Dornbirn6850
Born November 1963

Nature of Control

Significant influence or control
Notified 24 May 2016

Daniella Patricia Biedermann

Ceased
9494 Schaan
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 24 May 2016

Dr Daniel Rubin

Active
Vienna1130
Born June 1967

Nature of Control

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

Filing History

38

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Capital Alter Shares Subdivision
20 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Incorporation Company
24 September 2014
NEWINCIncorporation