Background WavePink WaveYellow Wave

LORVALE PROPERTIES LIMITED (02219821)

LORVALE PROPERTIES LIMITED (02219821) is an active UK company. incorporated on 10 February 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. LORVALE PROPERTIES LIMITED has been registered for 38 years. Current directors include OST, Dena.

Company Number
02219821
Status
active
Type
ltd
Incorporated
10 February 1988
Age
38 years
Address
Flat 27 Yew Tree Court, London, NW11 0RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OST, Dena
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORVALE PROPERTIES LIMITED

LORVALE PROPERTIES LIMITED is an active company incorporated on 10 February 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. LORVALE PROPERTIES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02219821

LTD Company

Age

38 Years

Incorporated 10 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Flat 27 Yew Tree Court Bridge Lane London, NW11 0RA,

Previous Addresses

27 Yew Tree Court Bridge Lane London Nw11
From: 10 February 1988To: 29 November 2022
Timeline

13 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Loan Secured
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
New Owner
Aug 17
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OST, Leah

Active
Bridge Lane, LondonNW11 0RA
Secretary
Appointed N/A

OST, Dena

Active
Moundfield Road, LondonN16 6DT
Born August 1979
Director
Appointed 07 Aug 2025

OST, Daniel Joshua Alexander

Resigned
Bridge Lane, LondonNW11 0RA
Born February 1945
Director
Appointed N/A
Resigned 06 Aug 2025

OST, Joseph Arnold

Resigned
Bridge Lane, LondonNW11 0RA
Born March 1953
Director
Appointed N/A
Resigned 06 Aug 2025

OST, Leah

Resigned
Bridge Lane, LondonNW11 0RA
Born November 1958
Director
Appointed 18 Aug 2004
Resigned 06 Aug 2025

OST, Teresa

Resigned
Bridge Lane, LondonNW11 0RA
Born April 1950
Director
Appointed 18 Aug 2004
Resigned 06 Aug 2025

Persons with significant control

2

Mrs Leah Ost

Active
Bridge Lane, LondonNW11 0RA
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Teresa Ost

Active
Bridge Lane, LondonNW11 0RA
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Resolution
16 December 2025
RESOLUTIONSResolutions
Memorandum Articles
16 December 2025
MAMA
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
15 August 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 August 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
403aParticulars of Charge Subject to s859A
Legacy
27 April 1999
403aParticulars of Charge Subject to s859A
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
5 July 1997
403aParticulars of Charge Subject to s859A
Legacy
5 July 1997
403aParticulars of Charge Subject to s859A
Legacy
5 July 1997
403aParticulars of Charge Subject to s859A
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Accounts Amended With Made Up Date
2 February 1995
AAMDAAMD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
225(1)225(1)
Legacy
15 May 1991
88(2)R88(2)R
Legacy
20 July 1990
363363
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
288288
Legacy
12 December 1988
287Change of Registered Office
Incorporation Company
10 February 1988
NEWINCIncorporation