Background WavePink WaveYellow Wave

LUTON ESTATES LTD (14704008)

LUTON ESTATES LTD (14704008) is an active UK company. incorporated on 3 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUTON ESTATES LTD has been registered for 3 years. Current directors include CIK, Deborah.

Company Number
14704008
Status
active
Type
ltd
Incorporated
3 March 2023
Age
3 years
Address
79 Darenth Road, London, N16 6ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CIK, Deborah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTON ESTATES LTD

LUTON ESTATES LTD is an active company incorporated on 3 March 2023 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. LUTON ESTATES LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14704008

LTD Company

Age

3 Years

Incorporated 3 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

79 Darenth Road London, N16 6ES,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 3 March 2023To: 9 March 2023
Timeline

12 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
Director Left
May 23
Loan Secured
Sept 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CIK, Deborah

Active
Darenth Road, LondonN16 6ES
Born May 1967
Director
Appointed 29 Mar 2023

CIK, Shulom

Resigned
Darenth Road, LondonN16 6ES
Born August 1962
Director
Appointed 09 Mar 2023
Resigned 12 May 2023

LEIFER, Nachman

Resigned
Castlewood Road, LondonN16 6DW
Born October 1991
Director
Appointed 03 Mar 2023
Resigned 09 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Deborah Cik

Active
Darenth Road, LondonN16 6ES
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023

Mr Shulom Cik

Ceased
Darenth Road, LondonN16 6ES
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2023
Ceased 12 May 2023

Nachman Leifer

Ceased
Castlewood Road, LondonN16 6DW
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 March 2023
NEWINCIncorporation