Background WavePink WaveYellow Wave

GLUCKMAN LTD (11333077)

GLUCKMAN LTD (11333077) is an active UK company. incorporated on 27 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GLUCKMAN LTD has been registered for 7 years. Current directors include LOW, Elieser.

Company Number
11333077
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
Unit 9b High Cross Centre, London, N15 4QL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Elieser
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLUCKMAN LTD

GLUCKMAN LTD is an active company incorporated on 27 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GLUCKMAN LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11333077

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 9b High Cross Centre Fountayne Road London, N15 4QL,

Previous Addresses

Leycom Limited 50 Craven Park Rd London N15 6AB England
From: 15 November 2018To: 23 October 2022
288 Stamford Hill London N16 6TZ England
From: 27 April 2018To: 15 November 2018
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 18
Director Joined
Nov 18
Director Left
Dec 18
Loan Secured
May 19
New Owner
Nov 23
Owner Exit
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LOW, Elieser

Active
Unit 9a,, LondonN15 4BE
Born April 1962
Director
Appointed 15 Nov 2018

GLUCK, David

Resigned
Stamford Hill, LondonN16 6TZ
Born August 1961
Director
Appointed 27 Apr 2018
Resigned 21 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Elieser Low

Active
The High Cross Centre,, LondonN15 4BE
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2023

Mr David Gluck

Ceased
Stamford Hill, LondonN16 6TZ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018
Ceased 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Incorporation Company
27 April 2018
NEWINCIncorporation