Background WavePink WaveYellow Wave

79TH LUXURY LIVING LIMITED (10787951)

79TH LUXURY LIVING LIMITED (10787951) is a administration UK company. incorporated on 24 May 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 79TH LUXURY LIVING LIMITED has been registered for 8 years. Current directors include WEBSTER, David Gary, WEBSTER, Jake Michael, Mr..

Company Number
10787951
Status
administration
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
The Lexicon 10-12 Mount Street, Manchester, M2 5NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEBSTER, David Gary, WEBSTER, Jake Michael, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79TH LUXURY LIVING LIMITED

79TH LUXURY LIVING LIMITED is an administration company incorporated on 24 May 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 79TH LUXURY LIVING LIMITED was registered 8 years ago.(SIC: 68100)

Status

administration

Active since 8 years ago

Company No

10787951

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 30/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

The Lexicon 10-12 Mount Street Manchester, M2 5NT,

Previous Addresses

Southport Business Park Wight Moss Way Southport PR8 4HQ England
From: 22 February 2022To: 9 May 2025
Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE
From: 10 September 2018To: 22 February 2022
Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ United Kingdom
From: 24 May 2017To: 10 September 2018
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Left
Mar 18
Director Joined
Jan 19
Funding Round
Jan 19
Loan Secured
May 19
New Owner
Sept 19
Owner Exit
Oct 19
Owner Exit
May 22
Loan Cleared
Mar 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WEBSTER, David Gary

Active
Mount Street, ManchesterM2 5NT
Born June 1965
Director
Appointed 01 Feb 2019

WEBSTER, Jake Michael, Mr.

Active
Mount Street, ManchesterM2 5NT
Born March 1993
Director
Appointed 24 May 2017

KAVANAGH, Lee Raymond

Resigned
119c Eastbank Street, SouthportPR8 1DQ
Born May 1969
Director
Appointed 24 May 2017
Resigned 20 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Wight Moss Way, SouthportPR8 4HQ

Nature of Control

Significant influence or control
Notified 22 Feb 2022

Mr David Gary Webster

Ceased
9b Hoghton Street, SouthportPR9 0TE
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019
Ceased 07 Oct 2019

Mr. Jake Michael Webster

Ceased
Wight Moss Way, SouthportPR8 4HQ
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Ceased 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

41

Liquidation In Administration Progress Report
24 November 2025
AM10AM10
Liquidation In Administration Proposals
15 July 2025
AM03AM03
Liquidation In Administration Result Creditors Meeting
14 July 2025
AM07AM07
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
5 June 2025
AM11AM11
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
5 June 2025
AM11AM11
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
2 May 2025
AM01AM01
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Incorporation Company
24 May 2017
NEWINCIncorporation