Background WavePink WaveYellow Wave

TUNGSTEN LUTTERWORTH (1) LIMITED (12334867)

TUNGSTEN LUTTERWORTH (1) LIMITED (12334867) is an active UK company. incorporated on 26 November 2019. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TUNGSTEN LUTTERWORTH (1) LIMITED has been registered for 6 years. Current directors include PENMAN, Jeffrey David, SEAR-MAYES, David James.

Company Number
12334867
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
Gateway House 4 Penman Way, Leicester, LE19 1SY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PENMAN, Jeffrey David, SEAR-MAYES, David James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN LUTTERWORTH (1) LIMITED

TUNGSTEN LUTTERWORTH (1) LIMITED is an active company incorporated on 26 November 2019 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TUNGSTEN LUTTERWORTH (1) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12334867

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Gateway House 4 Penman Way Grove Park Leicester, LE19 1SY,

Previous Addresses

5 the Wayne Way Birstall Leicester LE4 4NE England
From: 26 November 2019To: 22 February 2023
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Secretary
Appointed 26 Nov 2019

PENMAN, Jeffrey David

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 26 Nov 2019

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 26 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Armston Road, LoughboroughLE12 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020

Mr David James Sear-Mayes

Ceased
Birstall, LeicesterLE4 4NE
Born April 1961

Nature of Control

Significant influence or control
Notified 26 Nov 2019
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAMDAAMD
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
26 November 2019
NEWINCIncorporation