Background WavePink WaveYellow Wave

LUTHAN PROPERTY SERVICES LTD (09960713)

LUTHAN PROPERTY SERVICES LTD (09960713) is an active UK company. incorporated on 20 January 2016. with registered office in Portsmouth. The company operates in the Construction sector, engaged in development of building projects. LUTHAN PROPERTY SERVICES LTD has been registered for 10 years. Current directors include BURNETT, Darren David.

Company Number
09960713
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
C/O Ency Associates Printware Court, Portsmouth, PO5 1DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURNETT, Darren David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTHAN PROPERTY SERVICES LTD

LUTHAN PROPERTY SERVICES LTD is an active company incorporated on 20 January 2016 with the registered office located in Portsmouth. The company operates in the Construction sector, specifically engaged in development of building projects. LUTHAN PROPERTY SERVICES LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09960713

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BRYBURN - GRACELANDS LTD
From: 6 December 2020To: 5 October 2023
LUTHAN PROPERTY SERVICES LTD
From: 20 January 2016To: 6 December 2020
Contact
Address

C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth, PO5 1DS,

Previous Addresses

Gatcombe House Copnor Road Portsmouth PO3 5EJ England
From: 30 October 2020To: 26 May 2023
Delme 2 Delme Place Cams Hall Estate Fareham Hants PO16 8UX England
From: 20 January 2016To: 30 October 2020
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 23
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BURNETT, Darren David

Active
Printware Court, PortsmouthPO5 1DS
Born October 1971
Director
Appointed 21 Jan 2016

BURNETT, Stephanie Jane

Resigned
Nelson Lane, FarehamPO17 6AW
Born September 1971
Director
Appointed 21 Jan 2016
Resigned 30 Jul 2018

GOODSON, Gemma Marie

Resigned
Delme Place, FarehamPO16 8UX
Born January 1981
Director
Appointed 30 Jul 2018
Resigned 19 Oct 2020

REX, Paul Ashley

Resigned
Printware Court, PortsmouthPO5 1DS
Born December 1977
Director
Appointed 20 Jan 2016
Resigned 22 Jan 2016

Persons with significant control

5

1 Active
4 Ceased
Printware Court, PortsmouthPO5 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023

Bryburn Limited

Ceased
Printware Court, PortsmouthPO5 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Ceased 08 Nov 2023

Mr Andrew David Goodson

Ceased
Copnor Road, PortsmouthPO3 5EJ
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018
Ceased 13 Nov 2020

Mr Darren David Burnett

Ceased
Delme Place, FarehamPO16 8UX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Ceased 30 Jul 2018

Mrs Stephanie Jane Burnett

Ceased
Delme Place, FarehamPO16 8UX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Resolution
6 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Incorporation Company
20 January 2016
NEWINCIncorporation