Background WavePink WaveYellow Wave

WIGMORES SOUTH LIMITED (02212686)

WIGMORES SOUTH LIMITED (02212686) is an active UK company. incorporated on 21 January 1988. 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. WIGMORES SOUTH LIMITED has been registered for 38 years. Current directors include LUMANTO, Michael Joseph.

Company Number
02212686
Status
active
Type
ltd
Incorporated
21 January 1988
Age
38 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUMANTO, Michael Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGMORES SOUTH LIMITED

WIGMORES SOUTH LIMITED is an active company incorporated on 21 January 1988 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. WIGMORES SOUTH LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02212686

LTD Company

Age

38 Years

Incorporated 21 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

1 the Dell Northwood Middlesex HA6 2HY England
From: 9 December 2019To: 19 April 2021
The Old Church 48 Verulam Rd St. Albans Herts AL3 4DH
From: 21 January 1988To: 9 December 2019
Timeline

3 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LUMANTO, Michael Joseph

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 06 Apr 2020

LUMANTO, Michael Joseph

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1994
Director
Appointed 06 Apr 2020

BRAYFORD, Carole Jeanine

Resigned
The Dell, NorthwoodHA6 2HY
Secretary
Appointed 09 Dec 2019
Resigned 06 Apr 2020

SEMLER, Roger Elliott

Resigned
4 Scotscraig, RadlettWD7 8LH
Secretary
Appointed N/A
Resigned 09 Dec 2019

BRAYFORD, Anthony Philip

Resigned
Brampton Lodge, NorthwoodHA6 2HY
Born June 1943
Director
Appointed 31 Mar 1999
Resigned 06 Apr 2020

PEARLMAN, Chaim Zundel

Resigned
14 Mayfield Gardens, LondonNW4 2QA
Born January 1946
Director
Appointed N/A
Resigned 20 Jul 2000

BOOTS UK LIMITED

Resigned
1 Thane Road West, NottinghamNG2 3AA
Corporate director
Appointed N/A
Resigned 31 Mar 1999

RITZ BABY CARRIAGE COMPANY LIMITED

Resigned
281 Grays Inn Road, LondonWC1
Corporate director
Appointed N/A
Resigned 27 Jul 1999
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2002
AAAnnual Accounts
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1996
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1994
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
28 March 1991
363363
Legacy
16 October 1990
288288
Resolution
5 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 March 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
16 November 1989
88(2)R88(2)R
Legacy
19 September 1989
287Change of Registered Office
Legacy
12 September 1989
288288
Legacy
14 October 1988
288288
Legacy
22 September 1988
288288
Legacy
22 September 1988
287Change of Registered Office
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
3 February 1988
287Change of Registered Office
Incorporation Company
21 January 1988
NEWINCIncorporation