Background WavePink WaveYellow Wave

LINGWISE MANCHESTER LTD (14815798)

LINGWISE MANCHESTER LTD (14815798) is an active UK company. incorporated on 19 April 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINGWISE MANCHESTER LTD has been registered for 2 years. Current directors include LOW, Sam, WEISS, Efrayim.

Company Number
14815798
Status
active
Type
ltd
Incorporated
19 April 2023
Age
2 years
Address
Unit 4 Fountayne Business Centre, London, N15 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Sam, WEISS, Efrayim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGWISE MANCHESTER LTD

LINGWISE MANCHESTER LTD is an active company incorporated on 19 April 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINGWISE MANCHESTER LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14815798

LTD Company

Age

2 Years

Incorporated 19 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

FIRSTLUCK ESTATES LTD
From: 19 April 2023To: 26 May 2024
Contact
Address

Unit 4 Fountayne Business Centre Broad Lane London, N15 4AG,

Previous Addresses

Unit 4 Fountayne Business Centre Broad Lane London N15 4AG England
From: 19 April 2023To: 24 February 2025
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Left
May 24
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
Funding Round
Jan 25
Director Joined
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Nov 25
Loan Secured
Feb 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LOW, Abraham

Active
Fountayne Business Centre, LondonN15 4AG
Secretary
Appointed 03 May 2024

LOW, Sam

Active
Fountayne Business Centre, LondonN15 4AG
Born July 1992
Director
Appointed 19 Apr 2023

WEISS, Efrayim

Active
Broad Lane, LondonN15 4AG
Born October 1977
Director
Appointed 23 Dec 2024

GLUCK, Pinchas

Resigned
Broad Lane, LondonN15 4AG
Born June 2000
Director
Appointed 19 Apr 2023
Resigned 01 May 2024

Persons with significant control

3

1 Active
2 Ceased

Lingwise Estates Ltd

Active
Fountayne Business Centre, LondonN15 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2024

Mr Sam Low

Ceased
Fountayne Business Centre, LondonN15 4AG
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Ceased 23 May 2024

Mr Pinchas Gluck

Ceased
Broad Lane, LondonN15 4AG
Born June 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 May 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 April 2023
NEWINCIncorporation