Background WavePink WaveYellow Wave

GOVERN INVESTMENTS LIMITED (02945422)

GOVERN INVESTMENTS LIMITED (02945422) is an active UK company. incorporated on 5 July 1994. 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. GOVERN INVESTMENTS LIMITED has been registered for 31 years. Current directors include LIPSCHITZ, Alexander.

Company Number
02945422
Status
active
Type
ltd
Incorporated
5 July 1994
Age
31 years
Address
First Floor, 94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPSCHITZ, Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOVERN INVESTMENTS LIMITED

GOVERN INVESTMENTS LIMITED is an active company incorporated on 5 July 1994 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. GOVERN INVESTMENTS LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02945422

LTD Company

Age

31 Years

Incorporated 5 July 1994

Size

N/A

Accounts

ARD: 27/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

First Floor, 94 Stamford Hill London, N16 6XS,

Previous Addresses

Office 2, 4 Amhurst Parade Amhurst Park London N16 5AA England
From: 5 February 2024To: 9 June 2025
Suite 13 Dominion House 91 Dunsmure Road London N16 5HT
From: 17 July 2013To: 5 February 2024
1 Stamford Lodge Amhurst Park London N16 5LS
From: 5 July 1994To: 17 July 2013
Timeline

33 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Nov 13
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Aug 16
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Loan Secured
Feb 20
Loan Secured
Aug 20
Loan Secured
Dec 20
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LIPSCHITZ, Alexander

Active
Portland Avenue, LondonN16 6EA
Born October 1972
Director
Appointed 23 Jan 2026

LIPSCHITZ, Marie

Resigned
56 Portland Avenue, LondonN16 6EA
Secretary
Appointed 05 Jul 1994
Resigned 21 Jul 2010

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 05 Jul 1994
Resigned 05 Jul 1994

KOHN, Yisroel

Resigned
St. Andrew's Grove, LondonN16 5NF
Born April 1977
Director
Appointed 01 Nov 2019
Resigned 23 Jan 2026

LIPSCHITZ, Abraham Jonas

Resigned
56 Portland Avenue, LondonN16 6EA
Born March 1949
Director
Appointed 05 Jul 1994
Resigned 21 Jul 2010

LIPSCHITZ, Joseph

Resigned
10 Moundfield Road, LondonN16 6DT
Born April 1950
Director
Appointed 05 Jul 1994
Resigned 01 Nov 2013

LIPSCHITZ, Moishy

Resigned
Apt3 30, Jerusalem
Born April 1984
Director
Appointed 31 Aug 2010
Resigned 01 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander Lipschitz

Active
Stamford Hill, LondonN16 6XS
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2026

Mr Yisroel Kohn

Ceased
St. Andrew's Grove, LondonN16 5NF
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
Ceased 14 Jan 2026

Mr Moishy Lipschitz

Ceased
Dominion House, LondonN16 5HT
Born April 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jul 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Secretary Company
29 July 2010
TM02Termination of Secretary
Termination Director Company
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
19 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
403aParticulars of Charge Subject to s859A
Legacy
19 October 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Resolution
14 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 May 1996
AAAnnual Accounts
Legacy
27 March 1996
395Particulars of Mortgage or Charge
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Incorporation Company
5 July 1994
NEWINCIncorporation