Background WavePink WaveYellow Wave

LBR ESTATES LIMITED (10812175)

LBR ESTATES LIMITED (10812175) is an active UK company. incorporated on 9 June 2017. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LBR ESTATES LIMITED has been registered for 8 years. Current directors include GLUCK, Jacob.

Company Number
10812175
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Jacob
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBR ESTATES LIMITED

LBR ESTATES LIMITED is an active company incorporated on 9 June 2017 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LBR ESTATES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10812175

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

WHITELUCK MANAGEMENT LIMITED
From: 9 June 2017To: 13 January 2022
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Previous Addresses

, 99 Clapton Common, London, E5 9AB, United Kingdom
From: 9 June 2017To: 15 February 2021
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Loan Secured
Aug 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Jan 24
Loan Secured
Dec 24
Loan Secured
Apr 25
Loan Secured
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLUCK, Jacob

Active
Cromwell Road, SalfordM6 6DE
Born March 1998
Director
Appointed 09 Jun 2017

POLLAK, David

Resigned
Cromwell Road, SalfordM6 6DE
Born July 1975
Director
Appointed 31 Jan 2021
Resigned 29 Apr 2021

WEISSMAN, Eliezer

Resigned
Clapton Common, LondonE5 9AB
Born January 1989
Director
Appointed 09 Jun 2017
Resigned 15 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Eliezer Weissman

Ceased
Clapton Common, LondonE5 9AB
Born January 1989

Nature of Control

Significant influence or control
Notified 09 Jun 2017
Ceased 15 Feb 2021

Mr Jacob Gluck

Active
Cromwell Road, SalfordM6 6DE
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 March 2026
AAMDAAMD
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Administrative Restoration Company
9 February 2021
RT01RT01
Gazette Dissolved Compulsory
13 November 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 June 2017
NEWINCIncorporation