Background WavePink WaveYellow Wave

LUTHER & SPINX LIMITED (10927255)

LUTHER & SPINX LIMITED (10927255) is an active UK company. incorporated on 22 August 2017. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LUTHER & SPINX LIMITED has been registered for 8 years. Current directors include EDWARDS, Claire Elizabeth Ashbrook, EDWARDS, Leon.

Company Number
10927255
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
1 Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDWARDS, Claire Elizabeth Ashbrook, EDWARDS, Leon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTHER & SPINX LIMITED

LUTHER & SPINX LIMITED is an active company incorporated on 22 August 2017 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LUTHER & SPINX LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10927255

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

1 Derwent Business Centre Clarke Street Derby, DE1 2BU,

Previous Addresses

4 Princewood Road Earlstrees Industrial Estate Corby NN17 4AP United Kingdom
From: 22 August 2017To: 23 September 2025
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Sept 19
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EDWARDS, Claire Elizabeth Ashbrook

Active
Clarke Street, DerbyDE1 2BU
Born May 1969
Director
Appointed 22 Aug 2017

EDWARDS, Leon

Active
Clarke Street, DerbyDE1 2BU
Born January 1974
Director
Appointed 22 Aug 2017

Persons with significant control

1

Mrs Claire Elizabeth Ashbrook Edwards

Active
Clarke Street, DerbyDE1 2BU
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2020
AAAnnual Accounts
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Incorporation Company
22 August 2017
NEWINCIncorporation