Background WavePink WaveYellow Wave

LUNA ESTATES LIMITED (09426028)

LUNA ESTATES LIMITED (09426028) is an active UK company. incorporated on 6 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LUNA ESTATES LIMITED has been registered for 11 years. Current directors include PATERSON, Richard James.

Company Number
09426028
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
47a Station Road, London, N21 3NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATERSON, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNA ESTATES LIMITED

LUNA ESTATES LIMITED is an active company incorporated on 6 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LUNA ESTATES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09426028

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

DE FACTO 2159 LIMITED
From: 6 February 2015To: 27 February 2015
Contact
Address

47a Station Road Winchmore Hill London, N21 3NB,

Previous Addresses

50 Lancaster Road Enfield Middlesex EN2 0BY England
From: 27 February 2015To: 1 April 2020
10 Snow Hill London EC1A 2AL England
From: 6 February 2015To: 27 February 2015
Timeline

20 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
May 15
Funding Round
May 15
Share Issue
May 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Capital Update
Oct 17
Share Issue
Oct 17
Director Left
Sept 21
Owner Exit
Sept 21
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATERSON, Richard James

Active
Station Road, LondonN21 3NB
Born November 1957
Director
Appointed 27 Feb 2015

BEESON, Janet Margaret

Resigned
Station Road, LondonN21 3NB
Born November 1957
Director
Appointed 29 Apr 2015
Resigned 24 Sept 2021

SHERSHUNOVYCH, Ihor

Resigned
Lancaster Road, EnfieldEN2 0BY
Born July 1985
Director
Appointed 06 Feb 2015
Resigned 27 Feb 2015

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 06 Feb 2015
Resigned 27 Feb 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 06 Feb 2015
Resigned 27 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Janet Margaret Beeson

Ceased
Station Road, LondonN21 3NB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2021

Mr Richard James Paterson

Active
Station Road, LondonN21 3NB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 October 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
16 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2017
SH19Statement of Capital
Legacy
16 October 2017
CAP-SSCAP-SS
Resolution
16 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Second Filing Of Form With Form Type
28 January 2016
RP04RP04
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Incorporation Company
6 February 2015
NEWINCIncorporation