Background WavePink WaveYellow Wave

TRUMPETER INVESTMENTS LIMITED (00754321)

TRUMPETER INVESTMENTS LIMITED (00754321) is an active UK company. incorporated on 21 March 1963. 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. TRUMPETER INVESTMENTS LIMITED has been registered for 63 years. Current directors include LIPSCHITZ, Joseph.

Company Number
00754321
Status
active
Type
ltd
Incorporated
21 March 1963
Age
63 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPSCHITZ, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMPETER INVESTMENTS LIMITED

TRUMPETER INVESTMENTS LIMITED is an active company incorporated on 21 March 1963 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. TRUMPETER INVESTMENTS LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00754321

LTD Company

Age

63 Years

Incorporated 21 March 1963

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

153 Holmleigh Road London England N16 5QA
From: 13 February 2013To: 4 June 2019
Hallswelle House 1, Hallswelle Road London NW11 0DH England
From: 29 December 2011To: 13 February 2013
Hallswelle House 1, Hallswelle Road London NW11 0DH England
From: 29 December 2011To: 29 December 2011
153 Holmleigh Road London N16 5QA
From: 21 March 1963To: 29 December 2011
Timeline

2 key events • 2020 - 2025

Funding Officers Ownership
Owner Exit
Jan 20
Director Left
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Secretary
Appointed 04 Feb 2008

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed N/A

LIPSCHITZ, Aaron

Resigned
153 Holmleigh Road, LondonN16 5QA
Secretary
Appointed 06 Nov 1997
Resigned 04 Feb 2008

LIPSCHITZ, Chaskel

Resigned
82 Manor Road, LondonN16 5BN
Secretary
Appointed 02 Nov 1993
Resigned 06 Nov 1997

LIPSCHITZ, Rosie

Resigned
82 Manor Road, LondonN16 5BN
Secretary
Appointed N/A
Resigned 02 Nov 1993

LIPSCHITZ, Aaron

Resigned
153 Holmleigh Road, LondonN16 5QA
Born August 1951
Director
Appointed 06 Nov 1997
Resigned 06 May 2025

LIPSCHITZ, Chaskel

Resigned
82 Manor Road, LondonN16 5BN
Born April 1922
Director
Appointed N/A
Resigned 06 Nov 1997

LIPSCHITZ, Rosie

Resigned
82 Manor Road, LondonN16 5BN
Born April 1922
Director
Appointed N/A
Resigned 20 Nov 1993

SCHWIMMER, Kreindel

Resigned
2 Durley Road, LondonN16 5JS
Born August 1954
Director
Appointed N/A
Resigned 04 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2018

Mr Joseph Lipschitz

Ceased
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Gazette Filings Brought Up To Date
10 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2013
AA01Change of Accounting Reference Date
Legacy
25 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Gazette Filings Brought Up To Date
28 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
12 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
363aAnnual Return
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
21 December 1993
363x363x
Legacy
26 July 1993
363aAnnual Return
Accounts With Accounts Type Small
4 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1993
AAAnnual Accounts
Legacy
5 January 1993
363x363x
Legacy
30 June 1992
DISS6DISS6
Gazette Notice Compulsary
30 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
7 November 1991
225(1)225(1)
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363363
Legacy
18 July 1990
363363
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
2 June 1989
AC05AC05
Legacy
7 April 1989
225(1)225(1)
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
363363
Legacy
6 December 1986
363363
Legacy
6 December 1986
363363
Legacy
6 December 1986
363363
Legacy
6 December 1986
363363
Legacy
6 December 1986
363363
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Accounts With Made Up Date
21 March 1986
AAAnnual Accounts