Background WavePink WaveYellow Wave

LUXER RESIDENTIAL LTD (09663465)

LUXER RESIDENTIAL LTD (09663465) is an active UK company. incorporated on 30 June 2015. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LUXER RESIDENTIAL LTD has been registered for 10 years. Current directors include FEIGER, Netanel Meir.

Company Number
09663465
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
2nd Floor Parkgates, Prestwich, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FEIGER, Netanel Meir
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXER RESIDENTIAL LTD

LUXER RESIDENTIAL LTD is an active company incorporated on 30 June 2015 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LUXER RESIDENTIAL LTD was registered 10 years ago.(SIC: 68310)

Status

active

Active since 10 years ago

Company No

09663465

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 27/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

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

Previous Addresses

56 Windermere Street West Gateshead Tyne and Wear NE8 1TX United Kingdom
From: 30 June 2015To: 26 September 2017
Timeline

9 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
May 17
Loan Cleared
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FEIGER, Netanel

Active
Windermere Street West, GatesheadNE8 1TX
Secretary
Appointed 30 Jun 2015

FEIGER, Netanel Meir

Active
Windermere Street West, GatesheadNE8 1TX
Born September 1974
Director
Appointed 30 Jun 2015

Persons with significant control

1

Mr Netanel 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

45

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2017
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
16 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Incorporation Company
30 June 2015
NEWINCIncorporation