Background WavePink WaveYellow Wave

LSREF7 WILD CAT UK INVESTMENTS LIMITED (00934908)

LSREF7 WILD CAT UK INVESTMENTS LIMITED (00934908) is an active UK company. incorporated on 4 July 1968. 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. LSREF7 WILD CAT UK INVESTMENTS LIMITED has been registered for 57 years. Current directors include CAMPBELL, Adam Christopher James, MINTER, Dean.

Company Number
00934908
Status
active
Type
ltd
Incorporated
4 July 1968
Age
57 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, Adam Christopher James, MINTER, Dean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSREF7 WILD CAT UK INVESTMENTS LIMITED

LSREF7 WILD CAT UK INVESTMENTS LIMITED is an active company incorporated on 4 July 1968 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. LSREF7 WILD CAT UK INVESTMENTS LIMITED was registered 57 years ago.(SIC: 68209)

Status

active

Active since 57 years ago

Company No

00934908

LTD Company

Age

57 Years

Incorporated 4 July 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

WESTMORELAND INVESTMENTS LIMITED
From: 4 July 1968To: 5 November 2024
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

8 Hannover Street London W1S 1YQ United Kingdom
From: 23 September 2024To: 26 September 2024
1 Westmoreland Avenue Thurmaston Leicester LE4 8PH
From: 5 March 2013To: 23 September 2024
856,Melton Road Thurmaston Leicester LE4 8BT
From: 4 July 1968To: 5 March 2013
Timeline

22 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Jul 68
Director Joined
Apr 11
Loan Secured
Oct 16
Loan Cleared
May 17
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Nov 24
Funding Round
Nov 24
Loan Secured
Dec 24
2
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAMPBELL, Adam Christopher James

Active
Hanover Street, LondonW1S 1YQ
Born July 1978
Director
Appointed 19 Sept 2024

MINTER, Dean

Active
Hanover Street, LondonW1S 1YQ
Born August 1979
Director
Appointed 19 Sept 2024

SMITH, Robert Henry

Resigned
Hannover Street, LondonW1S 1YQ
Secretary
Appointed N/A
Resigned 19 Sept 2024

LINNETT, Winifred Mary

Resigned
Hannover Street, LondonW1S 1YQ
Born January 1950
Director
Appointed N/A
Resigned 19 Sept 2024

MIDDLETON, Mary Agnes

Resigned
Hannover Street, LondonW1S 1YQ
Born March 1981
Director
Appointed 25 Mar 2011
Resigned 19 Sept 2024

MURPHY, Hugh Patrick

Resigned
Hannover Street, LondonW1S 1YQ
Born December 1948
Director
Appointed N/A
Resigned 19 Sept 2024

MURPHY, Joseph John

Resigned
Hannover Street, LondonW1S 1YQ
Born September 1978
Director
Appointed 13 Mar 2009
Resigned 19 Sept 2024

MURPHY, Margaret Ann

Resigned
Hannover Street, LondonW1S 1YQ
Born June 1951
Director
Appointed 19 Oct 2006
Resigned 19 Sept 2024

MURPHY, Patrick Hugh

Resigned
Hannover Street, LondonW1S 1YQ
Born March 1977
Director
Appointed 19 Oct 2006
Resigned 19 Sept 2024

MURPHY, Patrick Joseph

Resigned
897 Uppingham Road, LeicesterLE7 9RR
Born February 1912
Director
Appointed N/A
Resigned 25 Mar 1996

Persons with significant control

8

1 Active
7 Ceased

Margaret Ann Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2023

Hugh Patrick Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mrs Winifred Mary Linnett

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mr Joseph John Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2023

Patrick Hugh Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mrs Mary Agnes Middleton

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mr Robert Henry Smith

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2023
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Resolution
17 January 2025
RESOLUTIONSResolutions
Memorandum Articles
16 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 November 2024
SH19Statement of Capital
Legacy
20 November 2024
SH20SH20
Legacy
20 November 2024
CAP-SSCAP-SS
Resolution
20 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Resolution
1 July 2024
RESOLUTIONSResolutions
Memorandum Articles
1 July 2024
MAMA
Statement Of Companys Objects
1 July 2024
CC04CC04
Mortgage Charge Whole Cease And Release With Charge Number
12 June 2024
MR05Certification of Charge
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Auditors Resignation Company
7 January 2020
AUDAUD
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 February 2011
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Resolution
14 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
8 June 1998
288cChange of Particulars
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
4 June 1997
88(2)R88(2)R
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
88(2)R88(2)R
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
3 June 1993
363aAnnual Return
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
9 December 1992
287Change of Registered Office
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
24 April 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
123Notice of Increase in Nominal Capital
Legacy
8 February 1991
225(1)225(1)
Legacy
23 January 1991
288288
Legacy
8 January 1991
288288
Legacy
13 December 1990
288288
Accounts With Accounts Type Full Group
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
28 March 1989
363363
Accounts With Accounts Type Full Group
13 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Group
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 March 1980
395Particulars of Mortgage or Charge
Incorporation Company
4 July 1968
NEWINCIncorporation