Company NameLuxome Limited
DirectorsAarti Takiar and Pankaj Takiar
Company StatusActive
Company Number10258474
CategoryPrivate Limited Company
Incorporation Date30 June 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Aarti Takiar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 A Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Director NameMr Pankaj Takiar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 A Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Secretary NameMrs Aarti Takiar
NationalityIndian
StatusCurrent
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 A Empress Business Centre
380 Chester Road
Manchester
M16 9EA

Location

Registered AddressUnit 1 A Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

8 June 2018Delivered on: 11 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 99 seedley park road, salford, M6 5WU including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3 littleton road, salford, M6 6ED including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 May 2018Delivered on: 15 May 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 haven street, salford, M6 5QR including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 February 2018Delivered on: 12 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 36 albion road, manchester, M14 6LU including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 56 filey road, manchester, M14 6GQ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 December 2017Delivered on: 18 December 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 20 newport street, salford, M6 5TW including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 December 2017Delivered on: 13 December 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 22 horsham street, salford, M6 5QS including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 October 2017Delivered on: 27 October 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 7 littleton road, salford, M6 6ED including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
11 August 2021Delivered on: 12 August 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 71 davenport avenue, withington, manchester, M20 3FS being all of the land and buildings in title LA109813 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 January 2021Delivered on: 11 January 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 528A wilmslow road, withington, manchester, M20 4BT, being all of the land and buildings in title GM600918, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 October 2018Delivered on: 11 October 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 ashlyn grove, manchester, M14 6YG being all of the land and buildings in title LA55237 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 July 2018Delivered on: 23 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3 hersey street, salford, M6 5GT including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 October 2017Delivered on: 11 October 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 36 furness road, manchester, M14 6LX including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

29 November 2023Registration of charge 102584740014, created on 28 November 2023 (6 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 July 2023Change of details for Mr Pankaj Takiar as a person with significant control on 8 September 2017 (2 pages)
20 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 July 2023Change of details for Mrs Aarti Takiar as a person with significant control on 8 September 2017 (2 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
12 August 2021Registration of charge 102584740013, created on 11 August 2021 (5 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 January 2021Registration of charge 102584740012, created on 8 January 2021 (7 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
11 October 2018Registration of charge 102584740011, created on 10 October 2018 (7 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 July 2018Registration of charge 102584740010, created on 20 July 2018 (6 pages)
16 July 2018Notification of Aarti Takiar as a person with significant control on 8 September 2017 (2 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 July 2018Notification of Pankaj Takiar as a person with significant control on 8 September 2017 (2 pages)
11 June 2018Registration of charge 102584740009, created on 8 June 2018 (6 pages)
21 May 2018Registration of charge 102584740008, created on 18 May 2018 (6 pages)
15 May 2018Registration of charge 102584740007, created on 14 May 2018 (6 pages)
20 February 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
12 February 2018Registration of charge 102584740006, created on 9 February 2018 (6 pages)
21 December 2017Registration of charge 102584740005, created on 20 December 2017 (6 pages)
21 December 2017Registration of charge 102584740005, created on 20 December 2017 (6 pages)
18 December 2017Registration of charge 102584740004, created on 15 December 2017 (6 pages)
18 December 2017Registration of charge 102584740004, created on 15 December 2017 (6 pages)
13 December 2017Registration of charge 102584740003, created on 12 December 2017 (6 pages)
13 December 2017Registration of charge 102584740003, created on 12 December 2017 (6 pages)
27 October 2017Registration of charge 102584740002, created on 26 October 2017 (6 pages)
27 October 2017Registration of charge 102584740002, created on 26 October 2017 (6 pages)
11 October 2017Registration of charge 102584740001, created on 10 October 2017 (14 pages)
11 October 2017Registration of charge 102584740001, created on 10 October 2017 (14 pages)
7 September 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)